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. |
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 |
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 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State