Entity Name: | AGI GROUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 26 Jun 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | F95000003074 |
FEI/EIN Number | 43-1688661 |
Address: | 9130 S Dadeland Blvd, Suite 1801, Miami, FL 33156 |
Mail Address: | 9130 S Dadeland Blvd, Suite 1801, Miami, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Braeuninger, Ingrid | Secretary | 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Azcuy, Jared | Chief Executive Officer | 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Azcuy, Jared | President | 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Azcuy, Jared | Officer | 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156 |
Gencarelli, Angelo Anthony, III | Officer | 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Gencarelli, Angelo Anthony, III | Treasurer | 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156 |
Name | Role | Address |
---|---|---|
Gencarelli, Angelo Anthony, III | Chief Financial Officer | 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-01-03 | AGI GROUND, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 9130 S Dadeland Blvd, Suite 1801, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 9130 S Dadeland Blvd, Suite 1801, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-10 | REGISTERED AGENT SOLUTIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000220277 | TERMINATED | 1000000951115 | LEE | 2023-04-27 | 2043-05-17 | $ 20,484.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
Name Change | 2024-01-03 |
ANNUAL REPORT | 2023-03-15 |
Reg. Agent Change | 2022-08-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State