Search icon

AZG CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: AZG CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZG CAPITAL 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: 21 May 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L10000055085
FEI/EIN Number 272696683

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

Address: 1450 Brickell Ave. Suite 2610, Miami, FL, 33131, US
Mail Address: 1450 Brickell Ave. Suite 2610, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO RODRIGO Chief Executive Officer 1450 Brickell Ave. Suite 2610, Miami, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Legal Entity Identifier

LEI Number:
254900KGXR1HVJEWRH26

Registration Details:

Initial Registration Date:
2019-05-06
Next Renewal Date:
2025-02-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1450 Brickell Ave. Suite 2610, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-02 1450 Brickell Ave. Suite 2610, Miami, FL 33131 -
LC NAME CHANGE 2020-10-14 AZG CAPITAL LLC -
REGISTERED AGENT NAME CHANGED 2020-10-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
LC Name Change 2020-10-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State