Entity Name: | LEGACY TOWER EB-5 LENDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 25 Nov 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Aug 2023 (a year ago) |
Document Number: | M19000012222 |
FEI/EIN Number | N/A |
Address: | 333 SE 2nd Avenue, Suite 3000, MIAMI, FL 33131 |
Mail Address: | 333 SE 2nd Avenue, Suite 3000, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KODSI, DANIEL | Manager | 1010 NE 2d Ave, MIAMI, FL 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-08 | 333 SE 2nd Avenue, Suite 3000, MIAMI, FL 33131 | No data |
REINSTATEMENT | 2023-08-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-08-08 | 333 SE 2nd Avenue, Suite 3000, MIAMI, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-08 | Corporation Service Company | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2021-04-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
REINSTATEMENT | 2023-08-08 |
ANNUAL REPORT | 2021-04-28 |
CORLCRACHG | 2021-04-28 |
ANNUAL REPORT | 2020-05-04 |
Foreign Limited | 2019-11-25 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State