Search icon

AAGM FUNDING LLC - Florida Company Profile

Company Details

Entity Name: AAGM FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAGM FUNDING 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: 05 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000048115
FEI/EIN Number 272516188

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

Address: 4348 SW 74 Avenue, Miami, FL, 33155, US
Mail Address: P.O. Box 14-1051, Coral Gables, FL, 33114, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGLIVO STEVEN B Managing Member 12550 BISCAYNE BOULEVARD, SUITE 310, NORTH MIAMI BEACH, FL, 33161
Rodriguez Carlos FEsq. Manager 11402 NW 41 STREET, MIAMI, FL, 33178
RODRIGUEZ CARLOS FEsq. Agent 11402 NW 41 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 4348 SW 74 Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-03-19 4348 SW 74 Avenue, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2013-05-01 RODRIGUEZ, CARLOS F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2012-11-16 11402 NW 41 STREET, SUITE 202, MIAMI, FL 33178 -
REINSTATEMENT 2012-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-05-01 - -
LC AMENDMENT 2011-05-18 - -

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-11-16
LC Amendment 2012-05-01
LC Amendment 2011-05-18
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State