Entity Name: | LEGRA TRANSPORT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEGRA TRANSPORT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Aug 2012 (13 years ago) |
Document Number: | P12000067403 |
FEI/EIN Number |
46-0713984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 902 Silver Oak CT, Orlando, FL, 32809, US |
Mail Address: | 902 Silver Oak CT, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGRA NODIER E | President | 902 Silver Oak CT, Orlando, FL, 32809 |
LEGRA NODIER E | Agent | 902 Silver Oak CT, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 902 Silver Oak CT, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 902 Silver Oak CT, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 902 Silver Oak CT, Orlando, FL 32809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-11-08 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State