Search icon

LEATHER WORKS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: LEATHER WORKS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEATHER WORKS U.S.A., 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: 08 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000050622
FEI/EIN Number 650504881

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

Address: C/O LINDA DIPALMA, 11273 RHAPSODY ROAD, COOPER CITY, FL, 33026
Mail Address: C/O LINDA DIPALMA, 11273 RHAPSODY ROAD, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOMAYOR GLEN Director 11273 RHAPSODY RD, COOPER CITY, FL, 33026
SOTOMAYOR GLEN President 11273 RHAPSODY RD, COOPER CITY, FL, 33026
SOTOMAYOR GLEN Treasurer 11273 RHAPSODY RD, COOPER CITY, FL, 33026
DI PALMA LINDA Director 11273 RHAPSODY RD, COOPER CITY, FL, 33026
DI PALMA LINDA Vice President 11273 RHAPSODY RD, COOPER CITY, FL, 33026
DI PALMA LINDA Secretary 11273 RHAPSODY RD, COOPER CITY, FL, 33026
MARX JAMES Agent 150 SE SECOND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 150 SE SECOND AVENUE, SUITE 500, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State