Search icon

SOUTH AMERICAN HIDES AND LEATHER INC.

Company Details

Entity Name: SOUTH AMERICAN HIDES AND LEATHER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2006 (19 years ago)
Document Number: P06000002274
FEI/EIN Number 204249464
Address: 16220 Airport Park Drive, Fort Myers, FL, 33913, US
Mail Address: 16220 Airport Park Drive, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Zomerfeld Raymond CPA Agent 355 Alhambra Circle, Coral Gables, FL, 33132

President

Name Role Address
HUISMAN GUILLERMO D President 16220 Airport Park Drive, Fort Myers, FL, 33913

Director

Name Role Address
HUISMAN GUILLERMO D Director 16220 Airport Park Drive, Fort Myers, FL, 33913

Vice President

Name Role Address
De Medeiros Huisman Cristina Vice President 16220 Airport Park Drive, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143688 SUNSHINE COWHIDES WORLDWIDE ACTIVE 2021-10-26 2026-12-31 No data 12245 SW 128TH STREET, SUITE 309, MIAMI, FL, 33186
G13000124559 LUXURY COWHIDES ACTIVE 2013-12-19 2028-12-31 No data 16220 AIRPORT PARK DRIVE, STE 145, FORT MYERS, FL, 33913
G13000122792 SUNSHINE COWHIDES EXPIRED 2013-12-16 2018-12-31 No data 8725 NW 18 TERR., 201, DORAL, FL, 33178
G13000104224 SUNSHINE INVESTMENTS EXPIRED 2013-10-22 2018-12-31 No data 12245 SW 128TH ST, SUITE 309, MIAMI, FL, 33186
G11000111408 SUNSHINE COWHIDES ACTIVE 2011-11-15 2026-12-31 No data 12245 SW 128TH STREET, SUITE 309, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 16220 Airport Park Drive, Suite 145, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2023-03-31 16220 Airport Park Drive, Suite 145, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 Zomerfeld, Raymond, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 355 Alhambra Circle, Suite 1100, Coral Gables, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State