Search icon

AGP LOGISTIC LLC - Florida Company Profile

Company Details

Entity Name: AGP LOGISTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGP LOGISTIC 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: 12 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L17000211347
FEI/EIN Number 30-1007787

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

Address: 6371 NW 102Nd Av, Doral, FL, 33178, US
Mail Address: 6371 NW 102ND Av, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEXANDER J Authorized Member 8245 CENTRAL PARK BOULEVARD, DORAL, FL, 33166
VEGA SHAROT P Manager 8245 CENTRAL PARK BLVD, DORAL, FL, 33166
GONZALEZ ALEXANDER J Agent 8245 CENTRAL PARK BOULEVARD, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000018603 CONAVENCA EXPRESS ACTIVE 2024-02-02 2029-12-31 - 6371 NW 12 AV UNIT 104, DORAL FL., FL, 33178
G24000018033 CONVENCA EXPRESS ACTIVE 2024-02-01 2029-12-31 - 6371 NW 12 AV UNIT 104, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 6371 NW 102Nd Av, Unit 104, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-29 6371 NW 102Nd Av, Unit 104, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 8245 CENTRAL PARK BOULEVARD, DORAL, FL 33166 -
LC AMENDMENT 2020-06-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 GONZALEZ, ALEXANDER J -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State