LEADMAN TRADE INC - Florida Company Profile

Entity Name: | LEADMAN TRADE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEADMAN TRADE INC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000060612 |
FEI/EIN Number |
46-0578950
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SILVA RAFAEL OLVERA | President | 11220 W Loop 1604 N Building 5, SAN ANTONIO, TX, 78254 |
SILVA RAFAEL OLVERA | Treasurer | 11220 W Loop 1604 N Building 5, SAN ANTONIO, TX, 78254 |
SILVA RAFAEL OLVERA | Director | 11220 W Loop 1604 N Building 5, SAN ANTONIO, TX, 78254 |
Mori Paola | Agent | 712 Crest Pines Drive, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 712 Crest Pines Drive, apt 311, Orlando, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 712 Crest Pines Drive, Apt 311, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 712 Crest Pines Drive, Apt 311, Orlando, FL 32828 | - |
REINSTATEMENT | 2019-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-27 | Mori, Paola | - |
AMENDMENT | 2015-07-08 | - | - |
AMENDMENT | 2014-11-17 | - | - |
AMENDMENT | 2014-10-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAFAEL A. OLIVERA AMEZCUA, et al., VS JAVIER NAVARRO VELSACO, etc., | 3D2019-1176 | 2019-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State