Search icon

LEGACY DEVELOPERS & ENGINEERS CORP - Florida Company Profile

Company Details

Entity Name: LEGACY DEVELOPERS & ENGINEERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY DEVELOPERS & ENGINEERS CORP 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: 26 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P13000070497
FEI/EIN Number 46-3528666

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

Address: 18004 SW 152 PL, MIAMI, FL, 33187, US
Mail Address: 18004 SW 152 PL, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES DIONISIO F President 18004 SW 152 Place, MIAMI, FL, 33187
TORRES DIONISIO F Agent 18004 SW 152 PL, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2013-11-12 - -
ARTICLES OF CORRECTION 2013-09-06 - -
REGISTERED AGENT NAME CHANGED 2013-09-06 TORRES, DIONISIO F -
REGISTERED AGENT ADDRESS CHANGED 2013-09-06 18004 SW 152 PL, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-30 18004 SW 152 PL, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2013-08-30 18004 SW 152 PL, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State