Search icon

AGP CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: AGP CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGP CAPITAL PARTNERS 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: 18 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: L13000087797
FEI/EIN Number 46-2990497

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

Address: 3130 SW 79th Ct, MIAMI, FL, 33155, US
Mail Address: 3130 SW 79th Ct, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANDREW Manager 3130 SW 79TH CT, MIAMI, FL, 33155
Garcia Andrew Agent 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3130 SW 79th Ct, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Garcia, Andrew -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 3130 SW 79th Ct, MIAMI, FL 33155 -
LC NAME CHANGE 2015-10-09 AGP CAPITAL PARTNERS LLC -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-09-22 AGP HEALTHCARE PARTNERS LLC -

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: 03 May 2025

Sources: Florida Department of State