Search icon

AGAVE ACQUISITIONS, LLC - Florida Company Profile

Company Details

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

AGAVE ACQUISITIONS, 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: 13 Dec 2010 (14 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L10000127475
FEI/EIN Number 274700977

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

Address: 2811 Ponce De Leon Blvd, STE 310, Miami, FL, 33134, US
Mail Address: 2811 Ponce De Leon Blvd, STE 310, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckmann Carlos Manager 2811 Ponce De Leon Blvd, Miami, FL, 33134
Perez Helguera Jose A Manager 2811 Ponce De Leon Blvd, Miami, FL, 33134
PEREZ JOSE A Agent 2811 Ponce De Leon Blvd, Miami, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-05 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-23 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 -
LC STMNT OF AUTHORITY 2016-07-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 PEREZ, JOSE A -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-05
CORLCAUTH 2016-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State