Search icon

LEGAL ADVANCES, INC.

Company Details

Entity Name: LEGAL ADVANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000012164
FEI/EIN Number 651004563
Address: 9130 S. DADELAND BLVD., 1901, MIAMI, FL, 33156
Mail Address: 9130 S. DADELAND BLVD., 1901, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ SONJA Agent 9130 S. DADELAND BLVD., MIAMI, FL, 33156

President

Name Role Address
RODRIGUEZ DANIEL President 9130 S. DADELAND BLVD. #1901, MIAMI, FL, 33156

Vice President

Name Role Address
OLIKER LEN Vice President 9130 S. DADELAND BLVD. #1901, MIAMI, FL, 33156
MORENO ROLANDO Vice President 9100 S. DADELAND BLVD. #1414, MIAMI, FL, 33156

Secretary

Name Role Address
RODRIGUEZ SONJA Secretary 9130 S. DADELAND BLVD. #1901, MIAMI, FL, 33156

Treasurer

Name Role Address
RODRIGUEZ SONJA Treasurer 9130 S. DADELAND BLVD. #1901, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 9130 S. DADELAND BLVD., 1901, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2006-03-13 9130 S. DADELAND BLVD., 1901, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 9130 S. DADELAND BLVD., 1901, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2002-04-03 RODRIGUEZ, SONJA No data

Documents

Name Date
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-03-15
Domestic Profit 2000-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State