Search icon

AG-MIA LLC - Florida Company Profile

Company Details

Entity Name: AG-MIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG-MIA 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: 15 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2024 (3 months ago)
Document Number: L13000040234
FEI/EIN Number 90-0951251

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

Address: 19370 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19370 COLLINS AVE, SUITE 427, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIDUS DE CORP Authorized Member 2126 NW 59TH ST, MIAMI, FL, 33142
FL REGISTERED AGENTS SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 19370 COLLINS AVE, Suite 427, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 15805 BISCAYNE BLVD STE 205, AVENTURA, FL 33160 -
LC AMENDMENT 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2024-04-29 FL REGISTERED AGENTS SERVICES LLC -
LC AMENDMENT 2021-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-10-17 19370 COLLINS AVE, 427, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 19370 COLLINS AVE, 427, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
LC Amendment 2024-12-10
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
LC Amendment 2021-12-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State