Search icon

PHOENIX LEGENDARY GROUP INC

Company Details

Entity Name: PHOENIX LEGENDARY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000046374
Address: 2719 Hollywood Blvd, Ste 5120, Hollywood, FL 33020
Mail Address: 2719 HOLLYWOOD BLVD SUITE 5120, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MONSANTO, MARIA Agent 2719 HOLLYWOOD BLVD SUITE 5120, HOLLYWOOD, FL 33020

President

Name Role Address
MONSANTO, MARIA President 2719 HOLLY BLVD SUITE 5120, HOLLYWOOD, FL 33020

Vice President

Name Role Address
MONSANTO, JOSE Vice President 2719 HOLLYWOOD BLVD SUITE 5120, HOLLYWOOD, FL 33020

Director

Name Role Address
MONSANTO, KAYLA Director 2719 HOLLYWOOD BLVD SUITE 5120, HOLLYWOOD, FL 33020
MONSANTO, STEPHEN Director 2719 HOLLYWOOD BLVD SUITE 5120, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-07-12 No data No data
CHANGE OF MAILING ADDRESS 2021-07-12 2719 Hollywood Blvd, Ste 5120, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2021-07-12 MONSANTO, MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 2719 HOLLYWOOD BLVD SUITE 5120, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 2719 Hollywood Blvd, Ste 5120, Hollywood, FL 33020 No data

Documents

Name Date
Amendment 2021-07-12
Domestic Profit 2021-05-17

Date of last update: 13 Feb 2025

Sources: Florida Department of State