Entity Name: | DYNASTY LEGACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DYNASTY 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: |
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: | 23 Aug 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000070302 |
FEI/EIN Number |
46-3496742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 470 NE 5TH AVE. APT 3411, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 470 NE 5TH AVE. APT 3411, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYKOV VLAD | President | 470 NE 5TH AVE., FORT LAUDERDALE, FL, 33301 |
KAYKOV VLAD | Agent | 470 NE 5th Ave., Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 470 NE 5th Ave., APT 3411, Ft. Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-13 | 470 NE 5TH AVE. APT 3411, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 470 NE 5TH AVE. APT 3411, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-02-27 |
Domestic Profit | 2013-08-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State