Search icon

ANGROW MARKETS L.L.C. - Florida Company Profile

Company Details

Entity Name: ANGROW MARKETS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGROW MARKETS L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2003 (21 years ago)
Document Number: L03000036282
FEI/EIN Number 522406681

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

Address: 25251 SW 154 AVE, MIAMI,, FL, 33032, UN
Mail Address: PO BOX 924356, PRINCETON, FL, 33092
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAQUERO NIDIA G Manager 25251 SW 154 AVE, MIAMI,, FL, 33032
Rodriguez Angela Managing Member 25251 SW 154 ave, Homestead, FL, 33032
RODRIGUEZ GIOVANNI E Managing Member 25251 SW 154 AVE, MIAMI, FL, 33032
BAQUERO NIDIA G Agent 25251 SW 154 AVE, MIAMI, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014752 PAPERMAX ACTIVE 2015-02-10 2025-12-31 - 25251 SW 154TH AVE, HOMESTEAD, FL, 33032
G10000083291 FB PAPER EXPIRED 2010-09-10 2015-12-31 - PO BOX 924356, PRINCETON, FL, 33092
G08106900067 PAPERMAX EXPIRED 2008-04-14 2013-12-31 - 25251 SW 154 AVE, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 25251 SW 154 AVE, MIAMI,, FL 33032 UN -
CHANGE OF MAILING ADDRESS 2010-04-29 25251 SW 154 AVE, MIAMI,, FL 33032 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State