Entity Name: | HAGOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAGOP, 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: |
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: | 13 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2012 (13 years ago) |
Document Number: | L10000073385 |
FEI/EIN Number |
451681331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8785 NW 13 TERRACE, DORAL, FL, 33172, US |
Mail Address: | 8785 NW 13 TERRACE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANIMIAN GREGORIO | Manager | 8785 NW 13 TERRACE, DORAL, FL, 33172 |
HANIMIAN LOURDES | Manager | 8785 NW 13 TERRACE, DORAL, FL, 33172 |
HANIMIAN AUGUSTO | Manager | 8785 NW 13 TERRACE, DORAL, FL, 33172 |
HANIMIAN GREGORIO | Agent | 8785 NW 13 TERRACE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-21 | 8785 NW 13 TERRACE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2014-02-21 | 8785 NW 13 TERRACE, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | 8785 NW 13 TERRACE, DORAL, FL 33172 | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2011-01-03 | HAGOP, LLC | - |
LC NAME CHANGE | 2010-07-19 | AGOP LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State