Search icon

LEGENDS BUSINESS GROUP INC.

Company Details

Entity Name: LEGENDS BUSINESS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F06000001599
FEI/EIN Number 204465282
Address: 12555 BISCAYNE BLVD, #722, NORTH MIAMI, FL, 33181
Mail Address: 12555 BISCAYNE BLVD, #722, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: NEVADA

Agent

Name Role Address
SABLON RODOLFO Agent 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

President

Name Role Address
SABLON RODOLFO President 12555 BISCAYNE BLVD #722, NORTH MIAMI, FL, 33181

Director

Name Role Address
SABLON RODOLFO Director 12555 BISCAYNE BLVD #722, NORTH MIAMI, FL, 33181

Vice President

Name Role Address
QUICK CHARLES D Vice President 12555 BISCAYNE BLVD #722, NORTH MIAMI, FL, 33181

Secretary

Name Role Address
QUICK CHARLES D Secretary 12555 BISCAYNE BLVD #722, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 12555 BISCAYNE BLVD, #722, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2012-04-04 12555 BISCAYNE BLVD, #722, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 12555 BISCAYNE BLVD, #722, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2011-05-11 SABLON, RODOLFO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000860438 TERMINATED 1000000489603 SEMINOLE 2013-04-16 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-05-11
ANNUAL REPORT 2010-10-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-24
Foreign Profit 2006-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State