Search icon

LEGACY INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: LEGACY INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGACY INVESTMENT CORP. 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: 11 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000042254
FEI/EIN Number 650839162

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

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

Key Officers & Management

Name Role Address
SOTOLONGO ARMANDO O President 7245 SW 87 AVE #100, MIAMI, FL, 33173
GONZALEZ IBRAHIM Secretary 7245 SW 87 AVE # 100, MIAMI, FL, 33173
SOTOLONGO MIRIAM M Vice President 7245 SW 87 AVE # 100, MIAMI, FL, 33173
DAVIS AIMEE J Vice President 7245 SW 87 AVE # 100, MIAMI, FL, 33173
BOLANOS JOSE A Agent 2121 PONCE DE LEON BLVD, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900198 OAK RIDGE NORTH ASSOCIATES EXPIRED 2009-03-24 2014-12-31 - 7245 SW 87 AVENUE, SUITE 100, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 2121 PONCE DE LEON BLVD, STE. 950, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-04-23 BOLANOS, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 7245 SW 87 AVE, 100, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2007-03-02 7245 SW 87 AVE, 100, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State