Entity Name: | AGMAN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGMAN SERVICES, 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. |
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: | 14 Nov 2005 (19 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: | L05000109562 |
FEI/EIN Number |
203839821
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8180 NW 36 ST, Doral, FL, 33166, US |
Mail Address: | 8180 NW 36 ST, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR ANTONIO C | Managing Member | 8180 NW 36 ST, Doral, FL, 33166 |
Manrique Marieth | Managing Member | 8180 NW 36 ST, Doral, FL, 33166 |
ARAUZ LUIS C | Agent | 8180 NW 36 ST, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8180 NW 36 ST, Suite 406, Doral, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8180 NW 36 ST, Suite 406, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8180 NW 36 ST, Suite 406, Doral, FL 33166 | - |
LC AMENDMENT | 2015-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-21 | ARAUZ, LUIS C | - |
REINSTATEMENT | 2012-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-11-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-09-16 |
LC Amendment | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State