Search icon

AGPFL NORTH MIAMI BEACH,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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