Search icon

AGA HOLDINGS, L.L.C. - Florida Company Profile

Company Details

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

AGA HOLDINGS, 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: 21 Nov 2008 (16 years ago)
Document Number: L08000108710
FEI/EIN Number 263820623

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

Address: 3400 GALT OCEAN DR, SOUTH POINT BUILDING, FORTLAUDERDALE, FL, 33308, US
Mail Address: 18501 PINES BLVD STE 101, PEMBROKE PINES, FL, 33029, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO ADRIANA Managing Member 3400 GALT OCEAN DR, FORTLAUDERDALE, FL, 33308
HERNANDEZ PABLO Manager 3400 GALT OCEAN DR, FORTLAUDERDALE, FL, 33308
GARRIDO ADRIANA Agent 3400 GALT OCEAN DR, FORTLAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-18 GARRIDO, ADRIANA -
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 3400 GALT OCEAN DR, SOUTH POINT BUILDING, 602-S, FORTLAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 3400 GALT OCEAN DR, SOUTH POINT BUILDING, 602-S, FORTLAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-03-17 3400 GALT OCEAN DR, SOUTH POINT BUILDING, 602-S, FORTLAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State