Search icon

AGFN 2008, LLC - Florida Company Profile

Company Details

Entity Name: AGFN 2008, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGFN 2008, 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000094911
FEI/EIN Number 26-4142055

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

Address: 6415 NW 104 PATH, MIAMI, FL, 33178, US
Mail Address: 6415 NW 104 PATH, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIZOLA GERONIMO Managing Member 1110 BRICKELL AVENUE, SUITE 407, MIAMI, FL, 33131
NUNEZ ANA MARIA Managing Member 1110 BRICKELL AVENUE, SUITE 407, MIAMI, FL, 33131
NUNEZ FELIZOLA GERONIMO A Authorized Member 1110 BRICKELL AVENUE., SUITE 407, MIAMI, FL, 33131
ALEJANDRA FELIZOLA MARIA Authorized Member 1110 BRICKELL AVENUE., SUITE 407, MIAMI, FL, 33131
GOMEZ ANGELICA Agent 929 SW 122 AVENUE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-12-18 - -
CHANGE OF MAILING ADDRESS 2016-05-31 6415 NW 104 PATH, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-05-31 GOMEZ, ANGELICA -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 929 SW 122 AVENUE, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 6415 NW 104 PATH, MIAMI, FL 33178 -
LC AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
LC Amendment 2018-12-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-01
LC Amendment 2016-05-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State