Search icon

LEGAL ADVANTAGE LLC - Florida Company Profile

Company Details

Entity Name: LEGAL ADVANTAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGAL ADVANTAGE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L05000037840
FEI/EIN Number 203098993

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

Address: 10411 Motor City Drive, Bethesda, MD, 20817, US
Mail Address: 1231 Clarkewood Ct., McLean, VA, 22102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIG MIRZA Managing Member 1231 Clarkewood Ct., McLean, VA, 22102
MUQTADIR KHADER Agent 1001 BAJADA DE AVILA, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900391 247 PATENT EXPIRED 2009-04-13 2014-12-31 - 4330 EAST WEST HIGHWAY, SUITE 304, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 10411 Motor City Drive, Suite 750, Bethesda, MD 20817 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 10411 Motor City Drive, Suite 750, Bethesda, MD 20817 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 1001 BAJADA DE AVILA, TAMPA, FL 33613 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-06-22 MUQTADIR, KHADER -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State