Search icon

LEADER COMMERCE, CORP. - Florida Company Profile

Company Details

Entity Name: LEADER COMMERCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEADER COMMERCE, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: P09000054977
FEI/EIN Number 270449452

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

Mail Address: P.O. Box 228692, MIAMI, FL, 33222, US
Address: 8180 NW 36Th Street, SUITE 321, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO MARCOS President 8180 NW 36 Street, MIAMI, FL, 33166
ARAUJO MARCOS Director 8180 NW 36 Street, MIAMI, FL, 33166
ARAUJO MARCOS Agent 8180 NW 36 Street, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162656 FIRSTCOM TRADE CORP. ACTIVE 2021-12-08 2026-12-31 - 8180 NW 36 STREET, SUITE 317, MIAMI, FL, 33166
G17000021109 GRANITE 4 U EXPIRED 2017-02-27 2022-12-31 - 7977 NW 21ST STREET, DORAL, FL, 33122
G17000021115 LEADER STONES EXPIRED 2017-02-27 2022-12-31 - 7977 NW 21 ST STREET, MIAMI, FL, 33122
G16000042738 INFINITY FREIGHT & LOGISTICS CORP. ACTIVE 2016-04-27 2026-12-31 - P.O. BOX 228692, MIAMI, FL, 33222--869

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8180 NW 36Th Street, SUITE 321, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8180 NW 36 Street, SUITE 321, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-30 8180 NW 36Th Street, SUITE 321, MIAMI, FL 33166 -
AMENDMENT 2013-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000037986 TERMINATED 1000000941628 MIAMI-DADE 2023-01-19 2033-01-25 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000222319 ACTIVE 2019-037762-CA-01 MIAMI-DADE COUNTY COURT 2021-03-23 2026-05-07 $23,092.02 GRANEZ DO BRASIL LTDA, ROD ES 137 S/N KM 182 ZONA RURAL, SAO DOMINGOS DO NORTE, ES 29745-000
J14000205186 TERMINATED 1000000581157 MIAMI-DADE 2014-02-05 2024-02-13 $ 378.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001571612 TERMINATED 1000000521358 MIAMI-DADE 2013-10-15 2023-10-29 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12172.00
Total Face Value Of Loan:
12172.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12172
Current Approval Amount:
12172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12350.52

Date of last update: 02 May 2025

Sources: Florida Department of State