Entity Name: | LEADCOM INTEGRATED SOLUTIONS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2012 (13 years ago) |
Date of dissolution: | 26 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Feb 2016 (9 years ago) |
Document Number: | F12000001049 |
FEI/EIN Number | 134162416 |
Address: | 4151 NW 2nd Ave, MIAMI, FL, 33127, US |
Mail Address: | 4151 NW 2nd Ave, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BROK SERGIO F | Agent | 4151 NW 2nd Ave, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
AHIRAZ OFER | Director | 471 Center Island Dr, GOLDEN BEACH, FL, 33160 |
FUCHS ELY | Director | 4151 NW 2nd Ave, MIAMI, FL, 33127 |
FRANCO YAMIL | Director | 471 Center Island Dr, GOLDEN BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
FUCHS ELY | President | 4151 NW 2nd Ave, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
FUCHS ELY | Secretary | 4151 NW 2nd Ave, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
FUCHS ELY | Treasurer | 4151 NW 2nd Ave, MIAMI, FL, 33127 |
Name | Role | Address |
---|---|---|
FRANCO YAMIL | Vice President | 471 Center Island Dr, GOLDEN BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-30 | 4151 NW 2nd Ave, MIAMI, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 4151 NW 2nd Ave, MIAMI, FL 33127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | 4151 NW 2nd Ave, MIAMI, FL 33127 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | BROK, SERGIO F | No data |
Name | Date |
---|---|
WITHDRAWAL | 2016-02-26 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-29 |
Foreign Profit | 2012-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State