Search icon

LEADERS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: LEADERS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2004 (21 years ago)
Document Number: N04000006668
FEI/EIN Number 201552607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1211 Walsh Ave, Coral Gables, FL, 33146, US
Mail Address: P.O. BOX 165907, MIAMI, FL, 33116
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVERLY GERALD W President P.O. BOX 165907, MIAMI, FL, 33116
PRICE DANNY Vice President 11945 SW 99TH TERRACE, MIAMI, FL, 33186
BEVERLY JOY Secretary P.O. BOX 249206, MIAMI, FL, 33124
ROJAS ALEX Treasurer 8431 SW 100 ST, MIAMI, FL, 33156
BEVERLY GERALD W Agent 1211 Walsh Ave, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044423 L. U. I. EXPIRED 2012-05-11 2017-12-31 - P. O. BOX 165907, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1211 Walsh Ave, 92838, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 1211 Walsh Ave, 92838, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-04-02 BEVERLY, GERALD W -
CHANGE OF MAILING ADDRESS 2006-03-21 1211 Walsh Ave, 92838, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331748502 2021-03-09 0455 PPS 1231 Dickinson Dr, Coral Gables, FL, 33146-2538
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-2538
Project Congressional District FL-27
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3770.03
Forgiveness Paid Date 2021-09-22
6631117301 2020-04-30 0455 PPP 1231 DICKINSON DR, CORAL GABLES, FL, 33146-2538
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33146-2538
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3781.64
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State