Search icon

AGEMICRO, L.L.C. - Florida Company Profile

Company Details

Entity Name: AGEMICRO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGEMICRO, 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: 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000041676
FEI/EIN Number 201214053

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

Address: 4300 W.LAKE MARY BLVD, STE 1010 #341, LAKE MARY, FL, 32746, US
Mail Address: 4300 W.LAKE MARY BLVD, STE 1010 #341, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUMA MURTAZA Authorized Member 2758 TEAK PLACE, LAKE MARY, FL, 32746
JUMA MURTAZA Y Agent 4300 W.LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 4300 W.LAKE MARY BLVD, STE 1010 #341, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 4300 W.LAKE MARY BLVD, STE 1010 #341, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-11-13 4300 W.LAKE MARY BLVD, STE 1010 #341, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2018-11-13 JUMA, MURTAZA Y -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2008-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-06-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State