Search icon

LEGACY RENOVATIONS TECH CORP

Company Details

Entity Name: LEGACY RENOVATIONS TECH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000094876
FEI/EIN Number 46-4169120
Address: 761 NW 41ST WAY, DEERFIELD BEACH, FL, 33442, US
Mail Address: 761 NW 41ST WAY, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIGISMONDI NESTOR Agent 761 NW 41ST WAY, DEERFIELD BCH, FL, 33442

President

Name Role Address
SIGISMONDI NESTOR President 761 NW 41ST WAY, DEERFIELD BCH, FL, 33442

Vice President

Name Role Address
DE SENA WASHINGTON Vice President 201 NW 43RD ST, DEERFIELD BCH, FL, 33064
DOS REIS WALBER Vice President 1071 SW 42ND WAY, DEERFIELD BCH, FL, 33442
CHAVES EUDSON Vice President 12626 LITTLE PALM LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028447 THE PERFECT FIT EXPIRED 2015-03-18 2020-12-31 No data 1970 NW 33TH ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 761 NW 41ST WAY, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-06-01 761 NW 41ST WAY, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State