Search icon

AGS - LATIN AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: AGS - LATIN AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGS - LATIN AMERICA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000190355
FEI/EIN Number 83-1530894

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

Address: 10737 SW 104 STREET, MIAMI, FL, 33176, US
Mail Address: 10737 SW 104 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO JAMES Authorized Member 2250 NE 52 STREET, FT. LAUDERDALE, FL, 33308
RAFAEL J. FERNANDEZ, CPA, PA Agent 10737 SW 104 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089059 AMERICAN GLOBAL STANDARDS-LATIN AMERICA EXPIRED 2018-08-10 2023-12-31 - 2250 NE 52 STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 10737 SW 104 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 10737 SW 104 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-10-16 10737 SW 104 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-10-16 RAFAEL J. FERNANDEZ, CPA, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650337304 2020-04-30 0455 PPP 2250 NE 52ND ST, FORT LAUDERDALE, FL, 33308-3806
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-3806
Project Congressional District FL-23
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 654.9
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State