Search icon

AG2 TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: AG2 TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG2 TECHNOLOGY 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: 14 Aug 2012 (13 years ago)
Document Number: L12000104691
FEI/EIN Number 46-0908289

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

Address: 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABER HENRY Chief Executive Officer 2645 Executive Park Drive, Weston, FL, 33331
Sujovolsky Alan Chief Technical Officer 2645 Executive Park Drive, Weston, FL, 33331
Sujovolsky Alan JMr Agent 896 Savannah Falls Dr, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082150 INTELIFAZ ACTIVE 2021-06-21 2026-12-31 - 2645 EXECUTIVE PARK DRIVE, WESTON, FL, NY, 33331
G14000104210 INTELIFAZ EXPIRED 2014-10-14 2019-12-31 - 7900 GLADES ROAD, SUITE 210, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 896 Savannah Falls Dr, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2645 Executive Park Drive, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-02-10 2645 Executive Park Drive, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2021-01-21 Sujovolsky, Alan Jeffrey, Mr -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State