Entity Name: | AGCEMALA2 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGCEMALA2 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) |
Document Number: | L14000034510 |
FEI/EIN Number |
61-1736391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Ne 92 St, Miami Shores, FL, 33138, US |
Mail Address: | 100 Ne 92 St, 100 Ne 92 St, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUONS LAURENT | Manager | 100 Ne 92 St, Miami Shores, FL, 33138 |
PUONS AGNES | Manager | 100 Ne 92 St, Miami Shores, FL, 33138 |
JOUIN FLORIAN | President | 100 Ne 92 St, Miami Shores, FL, 33138 |
Laurent Puons | Agent | 100 Ne 92 St, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 2901 Ne 1st Ave, Apt 1413, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 2901 Ne 1st Ave, Apt 1413, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 2901 Ne 1st Ave, Apt 1413, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 100 Ne 92 St, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 100 Ne 92 St, 100 Ne 92 St, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 100 Ne 92 St, Miami Shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Laurent, Puons | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State