Search icon

AGAPE APPAREL LLC - Florida Company Profile

Company Details

Entity Name: AGAPE APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPE APPAREL 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L19000108274
FEI/EIN Number 83-4599058

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

Address: 20200 Northwest 2nd Avenue, 104, Miami Gardens, FL, 33169, US
Mail Address: 20200 Northwest 2nd Avenue, 104, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Erick A Manager 6730 Deseo, Irving, TX, 75039
Rivera Erick A Agent 20200 Northwest 2nd Avenue, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
NO DESCRIPTION LISTED FOR THIS EVENT 2024-12-27 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AGAPE APPAREL LLC. NO DESCRIPTION LISTED FOR THIS EVENT NUMBER 300000264633
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 20200 Northwest 2nd Avenue, 104, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-04-11 20200 Northwest 2nd Avenue, 104, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 20200 Northwest 2nd Avenue, 104, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-11-11 Rivera, Erick Abraham -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000098125 TERMINATED 1000000859659 DADE 2020-02-10 2040-02-12 $ 2,658.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-11
Florida Limited Liability 2019-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State