Search icon

AGMULTI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ASLAN GANDO YILDA Manager 17720 N BAY RD #6 C, SUNNY ISLES BEACH, FL, 33160
BRAZILUS CORP Agent -

Fictitious Names

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

Events

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 - -

Documents

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