Search icon

LEADS NERDS, INC.

Company Details

Entity Name: LEADS NERDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000037710
Address: 3921 ALTON RD STE 264, MIAMI BEACH, FL, 33140, US
Mail Address: 3921 ALTON RD STE 264, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
SIBLEY CALVIN President 3921 ALTON RD STE 264, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
SIBLEY CALVIN Secretary 3921 ALTON RD STE 264, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
SIBLEY CALVIN Treasurer 3921 ALTON RD STE 264, MIAMI BEACH, FL, 33140

Director

Name Role Address
SIBLEY CALVIN Director 3921 ALTON RD STE 264, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069197 REC ROOM SUPPLY, INC EXPIRED 2019-06-19 2024-12-31 No data 1111 SW 1ST AVE, 2922, MIAMI, FL, 33130
G18000073975 HOMELEADS, INC EXPIRED 2018-07-05 2023-12-31 No data 1111 SW 1ST AVE, 2922, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CONVERSION 2018-04-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000023874. CONVERSION NUMBER 500000181325

Documents

Name Date
Domestic Profit 2018-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State