Search icon

AGMA TRANSPORTATION LLC - Florida Company Profile

Company Details

Entity Name: AGMA TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGMA TRANSPORTATION 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: 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000026100
FEI/EIN Number 46-4829518

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

Address: 1250 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009, US
Mail Address: 1250 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGOROVICH MIKHAIL A Manager 1250 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
Mikhail Grigorovich A Agent 1250 E HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 1250 E HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-07-22 1250 E HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 1250 E HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 Mikhail, Grigorovich A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000551871 LAPSED 15-019-D2 LEON 2017-08-10 2022-10-12 $8,672.46 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2020-07-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-12
Florida Limited Liability 2014-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1637528507 2021-02-19 0455 PPP 1250 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009-4634
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72397
Loan Approval Amount (current) 72397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4634
Project Congressional District FL-25
Number of Employees 7
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73087.25
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State