Entity Name: | AGMULTI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGMULTI 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: |
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: | 28 Feb 2013 (12 years ago) |
Date of dissolution: | 11 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2022 (2 years ago) |
Document Number: | L13000031065 |
FEI/EIN Number |
30-0766389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17720 N BAY RD, #6C, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17720 N BAY RD, #6C, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASLAN GANDO YILDA | Manager | 17720 N BAY RD #6 C, SUNNY ISLES BEACH, FL, 33160 |
BRAZILUS CORP | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099512 | FARM STORES # 1205 | EXPIRED | 2014-09-30 | 2019-12-31 | - | 11190 W FLAGER ST, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-01 | 17720 N BAY RD, #6C, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-08-01 | 17720 N BAY RD, #6C, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-18 | 400 South Pointe Dr, #1505, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | BRAZILUS CORP | - |
LC AMENDMENT | 2014-09-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-13 |
LC Amendment | 2014-09-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State