Search icon

LEATHER UNLIMITED CORP.

Company Details

Entity Name: LEATHER UNLIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2000 (25 years ago)
Date of dissolution: 26 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2007 (18 years ago)
Document Number: P00000010073
FEI/EIN Number 650983562
Address: I-75 COMERCE PARK 3110 WEST 84 STREET, UNIT # 3, HIALEAH, FL, 33018, US
Mail Address: I-75 COMERCE PARK 3110 WEST 84 STREET, UNIT # 3, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON GUILLERMO J Agent 1284 CANARY ISLAND DR, WESTON, FL, 33327

President

Name Role Address
COLLAZOS JULIO M President 200 SW 107 TERR # 207, PEMBROKE PINES, FL, 33025

Director

Name Role Address
COLLAZOS JULIO M Director 200 SW 107 TERR # 207, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
LEON GUILLERMO Vice President 1284 CANARY ISLAND DRIVE., WESTON, FL, 33327

Secretary

Name Role Address
DIAZ GERARDO A Secretary 11210 SW 62 LANE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 LEON, GUILLERMO J No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1284 CANARY ISLAND DR, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 I-75 COMERCE PARK 3110 WEST 84 STREET, UNIT # 3, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2005-03-30 I-75 COMERCE PARK 3110 WEST 84 STREET, UNIT # 3, HIALEAH, FL 33018 No data

Documents

Name Date
Voluntary Dissolution 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-09-14
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-06-25
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-05-11
Domestic Profit 2000-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State