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. |
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 |
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 |
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 |
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 | - |
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