Search icon

AG GLOBAL INVESTMENTS LLC

Company Details

Entity Name: AG GLOBAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2012 (12 years ago)
Date of dissolution: 23 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2022 (2 years ago)
Document Number: L12000132883
FEI/EIN Number 46-1217666
Address: 152 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 152 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PRECISION BUSINESS DEVELOPMENT INC Agent

Authorized Member

Name Role Address
ROCHA GILI ROMAN LUCIANA Authorized Member 1040 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106180 NEW ME SPA EXPIRED 2018-09-27 2023-12-31 No data 150 SUNNY ISLES BLVD # 11, SUNNY ISLES BEACH, FL, 33160
G12000110784 NEW ME SPA EXPIRED 2012-11-16 2017-12-31 No data 20355 NE 34TH CT #524, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 152 SUNNY ISLES BLVD, SUITE 11, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-03-01 152 SUNNY ISLES BLVD, SUITE 11, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2022-03-01 PRECISION BUSINESS DEVELOPMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 6574 N STATE ROAD 7, SUITE 297, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000625798 ACTIVE 1000000973246 MIAMI-DADE 2023-12-14 2033-12-20 $ 547.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-23
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State