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: |
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: | 29 May 2013 (12 years ago) |
Date of dissolution: | 05 Feb 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2025 (a month 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 Mar 2025
Sources: Florida Department of State