Search icon

AGI GROUND, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Secretary

Name Role Address
Braeuninger, Ingrid Secretary 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156

Chief Executive Officer

Name Role Address
Azcuy, Jared Chief Executive Officer 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156

President

Name Role Address
Azcuy, Jared President 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156

Officer

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

Treasurer

Name Role Address
Gencarelli, Angelo Anthony, III Treasurer 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156

Chief Financial Officer

Name Role Address
Gencarelli, Angelo Anthony, III Chief Financial Officer 9130 S Dadeland Blvd, Suite 1801 Miami, FL 33156

Events

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

Debts

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

Documents

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