Search icon

AGOS, LLC - Florida Company Profile

Company Details

Entity Name: AGOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L02000024283
FEI/EIN Number 510428802

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

Address: 2875 NE 191ST ST, 601, AVENTURA, FL, 33180, US
Mail Address: 2875 NE 191ST ST, 601, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHLOMOVITZ OMER Managing Member 18255 NE 4TH CT, N M BEACH, FL, 33162
ETI ELBAZ Managing Member 18255 NE 4TH CT, N M BEACH, FL, 33162
SHLOMOVITZ OMER Z Agent 18255 NE 4TH CT, N M BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102331 MICABELLA EXPIRED 2010-11-08 2015-12-31 - 6000 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 2875 NE 191ST ST, 601, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-06-14 2875 NE 191ST ST, 601, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-20 18255 NE 4TH CT, N M BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2008-08-07 SHLOMOVITZ, OMER Z -
LC AMENDMENT 2008-08-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-18
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-07-20
ANNUAL REPORT 2009-01-15
LC Amendment 2008-08-07
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State