Search icon

AMERILEATHER CORP.

Company Details

Entity Name: AMERILEATHER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000033364
FEI/EIN Number 272383195
Address: 247 SW 8TH STREET,, SUITE 236, MIAMI, FL, 33130, US
Mail Address: 247 SW 8TH STREET,, SUITE 236, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALE FAWZI Agent 812 EL RADO ST., CORAL GABLES, FL, 33134

President

Name Role Address
ALE FAWZI President 812 EL RADO ST., CORAL GABLES, FL, 33134

Director

Name Role Address
ALE FAWZI Director 812 EL RADO ST., CORAL GABLES, FL, 33134

Vice President

Name Role Address
ALE FAWZI Vice President 812 EL RADO ST., CORAL GABLES, FL, 33134

Secretary

Name Role Address
ALE FAWZI Secretary 812 EL RADO ST., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117106 SANTA RITA IMPORT EXPORT, C.A. EXPIRED 2011-12-05 2016-12-31 No data 812 EL RADIO STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-21 247 SW 8TH STREET,, SUITE 236, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2013-06-21 247 SW 8TH STREET,, SUITE 236, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2012-03-15 ALE, FAWZI No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-26
Domestic Profit 2010-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State