Search icon

AG REAL ESTATE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AG REAL ESTATE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG REAL ESTATE ENTERPRISES 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: 08 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: L10000002858
FEI/EIN Number 271645987

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

Address: 6801 COLLINS AVENUE, APT C1016, MIAMI BEACH, FL, 33141, US
Mail Address: 6801 COLLINS AVENUE, APT C1016, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGEYEV NIKOLAI Manager 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141
GORSKIY ALEXEY Manager 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Annikova Irene Auth 6801 COLLINS AVENUE, MIAMI BEACH, FL, 33141
Annikova Irene Agent 6801 Collins Avenue, Miami Beach, FL, 33141
ATOMIC USA, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 6801 COLLINS AVENUE, APT C1016, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-03-15 6801 COLLINS AVENUE, APT C1016, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Annikova, Irene -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 6801 Collins Avenue, Apt C1016, Miami Beach, FL 33141 -
AMENDMENT 2014-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State