Search icon

LEGAL ALLIANCES INC. - Florida Company Profile

Company Details

Entity Name: LEGAL ALLIANCES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL ALLIANCES 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: 18 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000100563
FEI/EIN Number 47-2580947

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

Address: 28 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 28 WEST FLAGLER STREET, MIAMI, FL, 33131, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES GUSTAVO EESQ. President 28 WEST FLAGLER ST., MIAMI,, FL, 33130
Fleites & Company Agent 1575 GALLOWAY RD., MIAMI, FLORIDA, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 28 WEST FLAGLER STREET, 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-25 28 WEST FLAGLER STREET, 900, MIAMI, FL 33130 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 Fleites & Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-01-11
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State