Search icon

AGRILAJO, LLC - Florida Company Profile

Company Details

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

AGRILAJO, 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000098729
FEI/EIN Number 45-3337591

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

Mail Address: 848 BRICKELL AVE, Miami, FL, 33131, US
Address: 290 NW 165TH ST, PH5, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MIA BIZ GROUP LLC Manager
BLUEMAX PARTNERS CORP Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 848 BRICKELL AVE, STE 1130, Miami, FL 33131 -
REINSTATEMENT 2022-04-27 - -
CHANGE OF MAILING ADDRESS 2022-04-27 290 NW 165TH ST, PH5, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-04-27 BLUEMAX PARTNERS CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 290 NW 165TH ST, PH5, MIAMI, FL 33169 -
LC AMENDMENT 2015-06-22 - -
REINSTATEMENT 2013-04-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-06
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2018-02-09
LC Amendment 2017-05-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-25
LC Amendment 2015-06-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2013-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State