Entity Name: | AGPFL NORTH MIAMI BEACH,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGPFL NORTH MIAMI BEACH,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: | 16 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Nov 2022 (2 years ago) |
Document Number: | L15000157560 |
FEI/EIN Number |
47-5154220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1630 North East 163rd St, North Miami Beach, FL, 33162, US |
Mail Address: | 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
BRICK VICTOR | Manager | 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093 |
Norris Glenn | Chief Financial Officer | 212 WEST PADONIA ROAD, TIMONIUM, MD, 21093 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000099830 | PLANET FITNESS | EXPIRED | 2015-09-29 | 2020-12-31 | - | 1630 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-11-16 | AGPFL NORTH MIAMI BEACH,LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-11-16 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 1630 North East 163rd St, North Miami Beach, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-14 |
LC Amendment and Name Change | 2022-11-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State