Search icon

COMPETITIVE LEGACY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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