Search icon

U.S. LEADER RESTAURANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. LEADER RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1997 (28 years ago)
Date of dissolution: 09 Dec 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2022 (3 years ago)
Document Number: P97000082702
FEI/EIN Number 593474704
Address: 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL, 33156
Mail Address: 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marmolejos Jonathan Chief Financial Officer 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL, 33156
Nordstrom Kara S Chairman 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL, 33156
Capley Tony President 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL, 33156
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Legal Entity Identifier

LEI Number:
549300KXBY3MHVY81P75

Registration Details:

Initial Registration Date:
2015-11-03
Next Renewal Date:
2023-03-30
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000517564. CONVERSION NUMBER 500000233555
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-27 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 9500 S DADELAND BLVD, SUITE 800, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2006-09-01 - -
AMENDMENT 1997-12-08 - -
AMENDMENT 1997-12-05 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2164100.00
Total Face Value Of Loan:
2164100.00

Paycheck Protection Program

Jobs Reported:
250
Initial Approval Amount:
$2,164,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,164,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,188,764.81
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $1,623,075
Rent: $541,025

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State