Search icon

AGOG HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: AGOG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGOG HOLDINGS 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: 06 Nov 2014 (10 years ago)
Date of dissolution: 07 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L14000173171
FEI/EIN Number 47-2296177

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

Address: 19111 COLLINS AVENUE, #706, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19111 COLLINS AVENUE, #706, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENGER ARIE Authorized Member 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
GENGER ARIE Agent 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
LC AMENDMENT 2018-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 19111 COLLINS AVENUE, #706, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-09-05 19111 COLLINS AVENUE, #706, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 19111 COLLINS AVENUE, #706, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State