Search icon

LEGACY REALTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LEGACY REALTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY REALTY SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2001 (24 years ago)
Document Number: 654198
FEI/EIN Number 592120758

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

Address: 7245 SW 87 AVE, SUITE 100, MIAMI, FL, 33173, US
Mail Address: 7245 SW 87 AVE, SUITE 100, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Aimee J President 7245 SW 87 AVE, MIAMI, FL, 33173
Davis Aimee J Agent 7245 SW 87 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-31 Davis, Aimee J -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 7245 SW 87 AVE, SUITE 100, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-02-23 7245 SW 87 AVE, SUITE 100, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 7245 SW 87 AVE, SUITE 100, MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 2001-09-14 LEGACY REALTY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3829127208 2020-04-27 0455 PPP 7245 Southwest 87th Avenue, Miami, FL, 33173
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18524.71
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State