Search icon

COMPETITIVE LEGACY, LLC

Company Details

Entity Name: COMPETITIVE LEGACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2008 (16 years ago)
Document Number: L08000090029
FEI/EIN Number 800263841
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

Agent

Name Role Address
De Lucia Di Vora Dante Agent 3470 E Coast Ave., MIAMI, FL, 33137

Chief Executive Officer

Name Role Address
DE LUCIA DI VORA DANTE Chief Executive Officer 3470 E Coast Ave., MIAMI, FL, 33137

Auth

Name Role Address
AMESTICA MORAGA TAMARA Auth 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 No data 1444 BISCAYNE BLVD, SUITE 104B, MIAMI, FL, 33132
G09000103832 ART SUPPLY INTERNATIONAL EXPIRED 2009-05-04 2014-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-03-12 3470 E Coast Ave., No. H1502, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3470 E Coast Ave., No. H1502, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 De Lucia Di Vora, Dante No data

Documents

Name Date
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
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State