Search icon

PALM LEGACY INC - Florida Company Profile

Company Details

Entity Name: PALM LEGACY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM LEGACY 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: 24 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P13000062364
FEI/EIN Number 46-3624147

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

Address: 900 NE 195TH ST, MIAMI, FL, 33179, US
Mail Address: 900 NE 195TH ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL ALEJANDRO Director 900 NE 195TH ST, MIAMI, FL, 33179
ANGEL ALEJANDRO Agent 900 NE 195TH ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 900 NE 195TH ST, 120, MIAMI, FL 33179 -
REINSTATEMENT 2021-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 ANGEL, ALEJANDRO -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 900 NE 195TH ST, 120, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-03-02 900 NE 195TH ST, 120, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-03-22
Amendment 2019-06-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State