Search icon

AGENTES UNIVERSITARIOS LLC - Florida Company Profile

Company Details

Entity Name: AGENTES UNIVERSITARIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGENTES UNIVERSITARIOS 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: 11 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L17000172337
FEI/EIN Number 82-2467787

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

Address: 11200 Biscayne Blvd, Miami, FL, 33181, US
Mail Address: 15770 Old Conroe Road, Conroe, TX, 77384, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO JUAN J Manager 5205 LEESBURG PIKE, FALLS CHURCH, VA, 22041
ZAMBRANO NESTOR J Secretary 15770 Old Conroe Road, Conroe, TX, 77384
PINEDA LOURDES C Treasurer 15770 Old Conroe Road, Conroe, TX, 77384
BDN TAX SERVICES Agent 9251 S Orange Blossom Trl, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 11200 Biscayne Blvd, Apt: 331, Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 11200 Biscayne Blvd, Apt: 331, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-04-28 BDN TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9251 S Orange Blossom Trl, Suite 4, Orlando, FL 32837 -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-10
REINSTATEMENT 2018-11-15
Florida Limited Liability 2017-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State