Search icon

AJGC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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