Search icon

AGMA TRANSPORTATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Hallandale
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72397.00
Total Face Value Of Loan:
72397.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148300.00
Total Face Value Of Loan:
148300.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-81256.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$72,397
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,397
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,087.25
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $72,393
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State