Search icon

AGT ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: AGT ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGT ENTERPRISES 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: 22 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000143950
FEI/EIN Number 454099621

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

Address: 2501 BAY AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 2501 BAY AVE, MIAMI, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLAK ABIGAIL Managing Member 2501 BAY AVE, MIAMI BEACH, FL, 33140
POLLAK ABIGAIL Agent 2501 BAY AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2501 BAY AVE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2501 BAY AVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-04-27 2501 BAY AVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-06-14 POLLAK, ABIGAIL -
REINSTATEMENT 2021-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-06-14
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-11-26
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State