Search icon

LEGACY PRINTING AND DESIGN AGENCY, INC - Florida Company Profile

Company Details

Entity Name: LEGACY PRINTING AND DESIGN AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY PRINTING AND DESIGN AGENCY, 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: 15 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000084551
FEI/EIN Number 46-3895774

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

Address: 2501 NW 112 AVENUE, SUITE 122, MIAMI, FL, 33172
Mail Address: 2501 NW 112 AVENUE, SUITE 122, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN E President 2501 NW 112 AVENUE #122, MIAMI, FL, 33172
GONZALEZ JUAN E Director 2501 NW 112 AVENUE #122, MIAMI, FL, 33172
GONZALEZ OSCAR A Secretary 2501 NW 112 AVENUE #122, MIAMI, FL, 33172
GONZALEZ OSCAR A Director 2501 NW 112 AVENUE #122, MIAMI, FL, 33172
GONZALEZ SANDRA C Vice President 2501 NW 112 AVENUE #122, MIAMI, FL, 33172
GONZALEZ SANDRA C Director 2501 NW 112 AVENUE #122, MIAMI, FL, 33172
GONZALEZ JUAN E Agent 2501 NW 112 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000626453 TERMINATED 1000000678466 DADE 2015-05-26 2035-05-28 $ 8,505.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State