Search icon

LEGAL RESOURCE CENTER, INC.

Company Details

Entity Name: LEGAL RESOURCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Apr 2013 (12 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: F13000001561
FEI/EIN Number 264776518
Address: 3773 Howard Hughes Pkwy, Las Vegas, NV, 89169-6014, US
Mail Address: P.O. Box 420514, MIAMI, FL, 33242, US
Place of Formation: NEVADA

Agent

Name Role Address
FLEMINGS ZONYA A.B. Agent 7900 NW 27th Ave, MIAMI, FL, 33147

Chairman

Name Role Address
FLEMINGS ZONYA A.B. Chairman 3773 Howard Hughes Pkwy, Las Vegas, NV, 891696014

President

Name Role Address
FLEMINGS ZONYA A.B. President 3773 Howard Hughes Pkwy, Las Vegas, NV, 891696014

Vice President

Name Role Address
FLEMINGS ZONYA A.B. Vice President 3773 Howard Hughes Pkwy, Las Vegas, NV, 891696014

Secretary

Name Role Address
FLEMINGS ZONYA A.B. Secretary 3773 Howard Hughes Pkwy, Las Vegas, NV, 891696014

Treasurer

Name Role Address
FLEMINGS ZONYA A.B. Treasurer 3773 Howard Hughes Pkwy, Las Vegas, NV, 891696014

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P16000039948. CONVERSION NUMBER 900000160819
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3773 Howard Hughes Pkwy, Suite 500s, Las Vegas, NV 89169-6014 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 7900 NW 27th Ave, #3, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2014-04-26 3773 Howard Hughes Pkwy, Suite 500s, Las Vegas, NV 89169-6014 No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
Foreign Profit 2013-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State