Search icon

LEADMAN TRADE INC

Company Details

Entity Name: LEADMAN TRADE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000060612
FEI/EIN Number 46-0578950
Address: 712 Crest Pines Drive, Orlando, FL, 32828, US
Mail Address: 712 Crest Pines Drive, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Mori Paola Agent 712 Crest Pines Drive, Orlando, FL, 32828

President

Name Role Address
SILVA RAFAEL OLVERA President 11220 W Loop 1604 N Building 5, SAN ANTONIO, TX, 78254

Treasurer

Name Role Address
SILVA RAFAEL OLVERA Treasurer 11220 W Loop 1604 N Building 5, SAN ANTONIO, TX, 78254

Director

Name Role Address
SILVA RAFAEL OLVERA Director 11220 W Loop 1604 N Building 5, SAN ANTONIO, TX, 78254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 712 Crest Pines Drive, apt 311, Orlando, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 712 Crest Pines Drive, Apt 311, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2020-06-29 712 Crest Pines Drive, Apt 311, Orlando, FL 32828 No data
REINSTATEMENT 2019-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-27 Mori, Paola No data
AMENDMENT 2015-07-08 No data No data
AMENDMENT 2014-11-17 No data No data
AMENDMENT 2014-10-03 No data No data

Court Cases

Title Case Number Docket Date Status
RAFAEL A. OLIVERA AMEZCUA, et al., VS JAVIER NAVARRO VELSACO, etc., 3D2019-1176 2019-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24010

Parties

Name LEADMAN TRADE INC
Role Appellant
Status Active
Name RAFAEL A. OLIVERA SILVA
Role Appellant
Status Active
Representations JASON A. ZIMMERMAN, JUAN C. MARTINEZ, JONATHAN L. GAINES, TERRANCE W. ANDERSON, JR.
Name RAFAEL ANTONIO OLVERA AMEZCUA
Role Appellant
Status Active
Name SUSANA SILVA TORTOLERO DE OLVERA
Role Appellant
Status Active
Name JAVIER NAVARRO VELASCO
Role Appellee
Status Active
Representations KEVIN A. MALONE, Sean R. Santini, MICHAEL J. RYAN, OMAR M. SALAZAR, II, Joel S. Perwin, Cody German, RYAN B. WEISS, Ellen Patterson, KELLEY B. STEWART, CARLOS A. ACEVEDO
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAFAEL A. OLIVERA SILVA
Docket Date 2019-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 4, 2019.
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-1158, 18-541
On Behalf Of RAFAEL A. OLIVERA SILVA
Docket Date 2019-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-05-12
Amendment 2015-07-08
Off/Dir Resignation 2015-06-08
AMENDED ANNUAL REPORT 2015-02-17
Off/Dir Resignation 2015-02-04
ANNUAL REPORT 2015-01-12
Amendment 2014-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State