Search icon

LEGACY A INCORPORATED

Company Details

Entity Name: LEGACY A INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: P10000007744
FEI/EIN Number 271809475
Address: 13720 SW 143 CT. #6, SUITE 106, MIAMI, FL, 33186, US
Mail Address: 13720 SW 143 CT., #106, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEYRA JOSE Agent 13720 SW 143 COURT #106, MIAMI, FL, 33186

President

Name Role Address
NEYRA JOSE President 13720 SW 143 COURT #106, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092015 LEGACY AUTO REPAIR ACTIVE 2023-08-07 2028-12-31 No data 13720 SW 143 CT # 107, MIAMI, FL, 33186
G11000016938 LEGACY A AUTO REPAIR EXPIRED 2011-02-14 2016-12-31 No data 13720 SW 143 COURT BAY 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 13720 SW 143 CT. #6, SUITE 106, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-10-09 13720 SW 143 CT. #6, SUITE 106, MIAMI, FL 33186 No data
AMENDMENT 2019-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-04 NEYRA, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 13720 SW 143 COURT #106, MIAMI, FL 33186 No data
REINSTATEMENT 2012-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
Amendment 2019-10-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State