Search icon

LEADER LOGISTICS, INC.

Company Details

Entity Name: LEADER LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000071720
Address: 10518 NW 27TH AVE, MIAMI, FL, 33147
Mail Address: 10518 NW 27TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GURIAN JORGE Agent 2600 DOUGLAS RD SUITE 1100, CORAL GABLES, FL, 33134

President

Name Role Address
JUAREZ GUILLERMO President 2665 S BAYSHORE DR STE 906, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
JUAREZ GUILLERMO Secretary 2665 S BAYSHORE DR STE 906, COCONUT GROVE, FL, 33133

Director

Name Role Address
JUAREZ GUILLERMO Director 2665 S BAYSHORE DR STE 906, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09041900449 LEADER MOTORS EXPIRED 2009-02-10 2014-12-31 No data 3924 NW 5TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-05-04 No data No data
AMENDMENT 2009-04-21 No data No data
CHANGE OF MAILING ADDRESS 2009-02-19 10518 NW 27TH AVE, MIAMI, FL 33147 No data
AMENDMENT 2009-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 10518 NW 27TH AVE, MIAMI, FL 33147 No data
AMENDMENT 2008-09-05 No data No data

Documents

Name Date
Amendment 2009-05-04
Amendment 2009-04-21
Amendment 2009-02-19
Amendment 2008-09-05
Domestic Profit 2008-07-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State