Entity Name: | AGV WAREHOUSE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGV WAREHOUSE, 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: | 19 Sep 2006 (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: | L06000091775 |
FEI/EIN Number |
205575740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2087 West 76 Street, HIALEAH, FL, 33016, US |
Mail Address: | 2087 West 76 Street, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIAR ALBERTO | Agent | 2087 West 76 Street, HIALEAH, FL, 33016 |
VENTURA NILO J | Manager | 2087 West 76 Street, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 2087 West 76 Street, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 2087 West 76 Street, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 2087 West 76 Street, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-16 | AGUIAR, ALBERTO | - |
LC AMENDMENT AND NAME CHANGE | 2007-11-05 | AGV WAREHOUSE, LLC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-09-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State