Search icon

AGIA MARIA, LLC - Florida Company Profile

Company Details

Entity Name: AGIA MARIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGIA MARIA, 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: 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: 17 Feb 2009 (16 years ago)
Document Number: L09000015995
FEI/EIN Number 264277695

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

Address: 19111 COLLINS AVE # 1506, SUNNY ISLES BEACH, FL, 33160
Mail Address: 19111 COLLINS AVE # 1506, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDELMALEK ADEL N Managing Member 19111 COLLINS AVE # 1506, SUNNY ISLES BEACH, FL, 33160
ABDELMALEK MERVAT Managing Member 19111 COLLINS AVE # 1506, SUNNY ISLES BEACH, FL, 33160
HANNA ZAKI & COMPANY Agent 11801 NW 100th RD, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 8950 SW 74th CT, STE 1211, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-03-08 HANNA ZAKI & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 11801 NW 100th RD, STE 4A, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 19111 COLLINS AVE # 1506, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-03-13 19111 COLLINS AVE # 1506, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State