Entity Name: | A.G.K GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.G.K GROUP 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. |
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: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000048388 |
FEI/EIN Number |
272542088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3325 S University Dr, Unit 201, Davie, FL, 33328, US |
Mail Address: | 5846 SOUTH FLAMINGO ROAD #521, YH Property Management - Yossi harel, COOPER CITY, FL, 33330, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTER INBAR | Manager | 3325 S University Dr, Davie, FL, 33328 |
KASHDAN AVIV | Manager | 3325 S University Dr, Davie, FL, 33328 |
GUERON ITAMAR | Managing Member | 3325 S University Dr, Davie, FL, 33328 |
GUERON ITAMAR | Agent | 3325 S University Dr, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-18 | 3325 S University Dr, Unit 201, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2022-12-18 | 3325 S University Dr, Unit 201, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-18 | 3325 S University Dr, Unit 201, Davie, FL 33328 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | GUERON, ITAMAR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-12-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-22 |
REINSTATEMENT | 2019-05-30 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State