Search icon

LEGACY DEVELOPMENT DADE DIVISION, INC.

Company Details

Entity Name: LEGACY DEVELOPMENT DADE DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1993 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P93000058166
FEI/EIN Number 65-0436706
Address: 7245 SW 87 AVE., 100, MIAMI, FL 33173
Mail Address: 7245 SW 87 AVE., 100, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOLANOS, JOSE A Agent 2121 PONCE DE LEON BLVD., STE. 950, CORAL GABLES, FL 33134

President

Name Role Address
SOTOLONGO, ARMANDO O President 7245 SW 87 AVE., STE. 100, MIAMI, FL 33176

Treasurer

Name Role Address
DAVIS, AIMEE J Treasurer 6865 SUNRISE TERRACE, CORAL GABLES, FL 33133

Secretary

Name Role Address
IBRAHIM GONZALEZ Secretary 16302 SW 42 TER, MIAMI, FL 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-18 BOLANOS, JOSE A No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 2121 PONCE DE LEON BLVD., STE. 950, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 7245 SW 87 AVE., 100, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2007-03-02 7245 SW 87 AVE., 100, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State