Entity Name: | AGREEMENT INVERSION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGREEMENT INVERSION 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. |
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: | 28 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2016 (9 years ago) |
Document Number: | L14000034480 |
FEI/EIN Number |
81-1131538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 collins avenue unidad 1005 NW, MIAMI, FL, 33154, US |
Mail Address: | 10201 COLLINS AVENUE UNIDAD 1005 NW, MIAMI, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ BLANCA I | Manager | CALLE 170 NRO. 76-75, BOGOTA, AL, 00000 |
HERRERA JHON A | Manager | CALLE 170 NRO. 76-75, BOGOTA, AL, 00000 |
Martinez blanca i | Agent | 10201 collins avenue unidad 1005 NW, MIAMI, FL, 33154 |
HERRERA JEAN S | Manager | CALLE 170 NRO. 76-75, BOGOTA, AL, 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-09 | 10201 collins avenue unidad 1005 NW, 1005, MIAMI, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 10201 collins avenue unidad 1005 NW, 1005, MIAMI, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | Martinez, blanca ines | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 10201 collins avenue unidad 1005 NW, 1005, MIAMI, FL 33154 | - |
REINSTATEMENT | 2016-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State