Search icon

LEGENDS CAFE INC - Florida Company Profile

Company Details

Entity Name: LEGENDS CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGENDS CAFE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000161913
FEI/EIN Number 061735766

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

Address: 2029 HARRISON STREET, HOLLYWOOD, FL, 33020
Mail Address: 2029 HARRISON STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBARRY CARLOS Vice President 2029 HARRISON STREET, HOLLYWOOD, FL, 33020
DUBARRY ERIK L President 6852 SW 12ST, PEMBROKE PINES, FL, 33023
CABRERA MOISES Chief Operating Officer 503 W 173rd St, New York, NY, 10032
DUBARRY ERIK LP Agent 6852 SW 12TH ST, PEMBROKE PINES, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900458 LEGENDS CAFE INC EXPIRED 2008-01-09 2013-12-31 - 2029 HARRISON STREET, HOLLYWOOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-08 DUBARRY, ERIK L, P -
REINSTATEMENT 2013-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-04 6852 SW 12TH ST, PEMBROKE PINES, FL 33023 -
AMENDMENT 2008-02-15 - -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000088632 TERMINATED 1000000572245 BROWARD 2014-01-08 2034-01-15 $ 881.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000049046 TERMINATED 10000000142979 BROWARD 2009-11-04 2030-02-14 $ 1,383.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000022320 LAPSED 06-26887 SP23 COUNTY COURT IN DADE COUNTY 2007-01-18 2012-01-30 $2,518.52 PORT ROYALE TRADING CO.,INC., 3407 NW 72ND AVENUE, A, MIAMI, FLORIDA 33020

Documents

Name Date
AMENDED ANNUAL REPORT 2014-10-09
ANNUAL REPORT 2014-04-26
REINSTATEMENT 2013-03-08
ANNUAL REPORT 2011-11-04
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-15
Amendment 2008-02-15
ANNUAL REPORT 2008-01-04
REINSTATEMENT 2007-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State