Search icon

LEGACIA SRL LLC - Florida Company Profile

Company Details

Entity Name: LEGACIA SRL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGACIA SRL 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: 15 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L15000086472
FEI/EIN Number 47-4009750

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

Address: 2525 SW 22nd Avenue, Miami, FL, 33133, US
Mail Address: 2525 SW 22nd Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEIZER GUILLERMO A Manager 2525 SW 22nd Avenue, Miami, FL, 33133
GLEIZER GUILLERMO Manager 2525 SW 22 AVENUE, MIAMI, FL, 33133
Gleizer Guillermo A Agent 2525 SW 22nd Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2525 SW 22nd Avenue, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2525 SW 22nd Avenue, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-02-27 2525 SW 22nd Avenue, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-11-30 Gleizer, Guillermo Ariel -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-03-08 - -
LC AMENDMENT 2018-03-19 - -
LC AMND STMNT OF AUTHORITY 2018-03-09 - -

Documents

Name Date
LC Amendment 2024-03-26
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-11-30
LC Amendment 2021-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
LC Amendment 2018-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State