Search icon

AGP CAPITAL PARTNERS LLC

Company Details

Entity Name: AGP CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L13000087797
FEI/EIN Number 46-2990497
Address: 3130 SW 79th Ct, MIAMI, FL 33155
Mail Address: 3130 SW 79th Ct, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia, Andrew Agent 3130 SW 79th Ct, MIAMI, FL 33155

Manager

Name Role Address
GARCIA, ANDREW Manager 3130 SW 79TH CT, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100636 AMA PHARMACEUTICALS EXPIRED 2014-10-03 2019-12-31 No data 2801 NW 74TH AVE SUITE 205, MIAMI, FL, 33121

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 3130 SW 79th Ct, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3130 SW 79th Ct, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Garcia, Andrew No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3130 SW 79th Ct, MIAMI, FL 33155 No data
LC NAME CHANGE 2015-10-09 AGP CAPITAL PARTNERS LLC No data
REINSTATEMENT 2015-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2014-09-22 AGP HEALTHCARE PARTNERS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-29
LC Name Change 2015-10-09

Date of last update: 22 Jan 2025

Sources: Florida Department of State