Search icon

FORGE LEGACY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: FORGE LEGACY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORGE LEGACY INVESTMENTS, 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: 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: 08 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: P16000022338
FEI/EIN Number 81-1792361

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

Address: 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALNIK SHAREEF President 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134
Graner Thomas UEsq. Agent 1699 S Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2222 Ponce de Leon Blvd, Suite 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-29 2222 Ponce de Leon Blvd, Suite 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1699 S Federal Highway, Suite 300, Boca Raton, FL 33432 -
AMENDMENT AND NAME CHANGE 2019-12-19 FORGE LEGACY INVESTMENTS, INC. -
REGISTERED AGENT NAME CHANGED 2017-04-18 Graner, Thomas U, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2019-12-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6509647009 2020-04-07 0455 PPP 432 W41ST ST, MIAMI BEACH, FL, 33140-3504
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3504
Project Congressional District FL-24
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State