Search icon

BOLD LEGACY, LLC - Florida Company Profile

Company Details

Entity Name: BOLD LEGACY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2015 (9 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L15000195159
FEI/EIN Number 47-5660887

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

Address: 9360 Fountainbleau Blvd, Miami, FL, 33172, US
Mail Address: 9360 Fountainbleau Blvd, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ SHAMMER A Manager 9360 FOUNTAINBLEAU BLVD. APT. D212, MIAMI, FL, 33172
DIAZ ERIKA A Manager 9360 FOUNTAINBLEAU BLVD. APT. D212, MIAMI, FL, 33172
DIAZ SHAMMER A Agent 9360 Fountainbleau Blvd, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126540 ERIKA DIAZ PHOTOGRAPHY EXPIRED 2015-12-15 2020-12-31 - 2826 NW 79TH AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 9360 Fountainbleau Blvd, #D212, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-03-15 9360 Fountainbleau Blvd, #D212, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 9360 Fountainbleau Blvd, #D212, Miami, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State