Search icon

AGR EVENT & STAFFING LLC - Florida Company Profile

Company Details

Entity Name: AGR EVENT & STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGR EVENT & STAFFING 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: 03 Jul 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L17000143258
FEI/EIN Number 82-2043017

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

Address: 6070 W 19TH AVE, 195, HIALEAH, FL, 33012, US
Mail Address: 6070 W 19TH AVE, 195, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF CYNTHIA R. VEGA, PLLC Agent -
AR90-MNGMT LLC Manager 6070 W 19TH AVE, HIALEAH, FL, 33012
GSD Innovations LLC Manager 4933 SW 129 Ave, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020450 AGR HOSPITALITY ACTIVE 2024-02-06 2029-12-31 - 6070 W 19TH AVE UNIT 105, HIALEAH, FL, 33012
G18000091421 AGR HOSPITALITY EXPIRED 2018-08-16 2023-12-31 - 6070 W 19TH AVE, UNIT 105, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 6070 W 19TH AVE, 195, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-03-06 6070 W 19TH AVE, 195, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2024-03-06 Law Office of Cynthia R Vega PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 5104 SW 131 Ave, Miami, FL 33175 -
LC DISSOCIATION MEM 2018-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-06-03
CORLCDSMEM 2018-02-09
ANNUAL REPORT 2018-01-10

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16140.00
Total Face Value Of Loan:
16140.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
16140
Current Approval Amount:
16140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State