Search icon

AGAMUTZ, LLC - Florida Company Profile

Company Details

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

AGAMUTZ, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 29 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2014 (11 years ago)
Document Number: L10000023116
FEI/EIN Number 272014569

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

Address: 8255 W. SUNRISE BLVD., #212, PLANTATION, FL, 33322
Mail Address: 8255 W. SUNRISE BLVD., #212, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR HIMANSHU Managing Member 8255 W. SUNRISE BLVD., #212, PLANTATION, FL, 33322
KUMAR HIMANSHU Agent 8255 W. SUNRISE BLVD., #212, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029602 KVOOM! EXPIRED 2010-04-02 2015-12-31 - 8358 W OAKLAND PARK BLVD SUITE 104, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 8255 W. SUNRISE BLVD., #212, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 8255 W. SUNRISE BLVD., #212, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2010-05-26 8255 W. SUNRISE BLVD., #212, PLANTATION, FL 33322 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26
ADDRESS CHANGE 2010-05-26
Reg. Agent Change 2010-04-28
ADDRESS CHANGE 2010-04-26
Florida Limited Liability 2010-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State