Entity Name: | AJGC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJGC 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: | 29 May 2013 (12 years ago) |
Date of dissolution: | 05 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | L13000077469 |
FEI/EIN Number |
46-2872871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 ne 2nd ave, #105, Miami, FL, 33132, US |
Mail Address: | 206 NE 2nd st., Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES ANTHONY | Managing Member | 888 Biscayne Blvd., MIAMI, FL, 33132 |
Cardullias Gregory P | Manager | 2058 NE 174th St., North Miami Beach, FL, 33162 |
Cardullias Gregory P | Agent | 2058 NE 174th St., North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-22 | 133 ne 2nd ave, #105, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 133 ne 2nd ave, #105, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 2058 NE 174th St., North Miami Beach, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Cardullias, Gregory P | - |
REINSTATEMENT | 2016-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-05 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-06-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State