Search icon

AGCEMALA2 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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