Search icon

U.S. LEADER RESTAURANTS, INC.

Company Details

Entity Name: U.S. LEADER RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Sep 1997 (27 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: P97000082702
FEI/EIN Number 59-3474704
Address: 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156
Mail Address: 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KXBY3MHVY81P75 P97000082702 US-FL GENERAL ACTIVE 1997-09-22

Addresses

Legal C/O CT CORPORATION SYSTEM, PLANTATION, US-FL, US, 33324
Headquarters 9500 South Dadeland Boulevard, Miami, US-FL, US, 33156

Registration details

Registration Date 2015-11-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000082702

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
Nordstrom, Kara S Chairman 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156

Chief Executive Officer

Name Role Address
Nordstrom, Kara S Chief Executive Officer 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156

President

Name Role Address
Capley, Tony President 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156

Secretary

Name Role Address
Capley, Tony Secretary 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156

Chief Operating Officer

Name Role Address
Capley, Tony Chief Operating Officer 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156

Chief Financial Officer

Name Role Address
Marmolejos , Jonathan Chief Financial Officer 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000517564. CONVERSION NUMBER 500000233555
REINSTATEMENT 2022-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-24 CT CORPORATION SYSTEM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-27 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2006-09-01 No data No data
AMENDMENT 1997-12-08 No data No data
AMENDMENT 1997-12-05 No data No data

Documents

Name Date
REINSTATEMENT 2022-10-24
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State