Entity Name: | COMPETITIVE LEGACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPETITIVE LEGACY, 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. |
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: | 22 Sep 2008 (17 years ago) |
Document Number: | L08000090029 |
FEI/EIN Number |
800263841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3470 E Coast Ave., MIAMI, FL, 33137, US |
Mail Address: | 3470 E Coast Ave., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LUCIA DI VORA DANTE | Chief Executive Officer | 3470 E Coast Ave., MIAMI, FL, 33137 |
AMESTICA MORAGA TAMARA | Auth | 3470 E Coast Ave., MIAMI, FL, 33137 |
De Lucia Di Vora Dante | Agent | 3470 E Coast Ave., MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000054220 | MAXDEL HEALTH | ACTIVE | 2020-05-15 | 2025-12-31 | - | 1444 BISCAYNE BLVD, SUITE 104B, MIAMI, FL, 33132 |
G09000103832 | ART SUPPLY INTERNATIONAL | EXPIRED | 2009-05-04 | 2014-12-31 | - | 1400 BISCAYNE BLVD, STE 1470, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 3470 E Coast Ave., No. H1502, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 3470 E Coast Ave., No. H1502, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 3470 E Coast Ave., No. H1502, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-07 | De Lucia Di Vora, Dante | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State