Search icon

AGS-MANAGEMENTS,LLC - Florida Company Profile

Company Details

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

AGS-MANAGEMENTS,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: 21 Oct 2019 (6 years ago)
Document Number: L19000263219
FEI/EIN Number 85-1067728

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

Address: 13640 North Kendall Drive, Miami, FL, 33186, US
Mail Address: 13640 North Kendall Drive, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FRANK Auth 13640 North Kendall Drive, Miami, FL, 33186
RODRIGUEZ ELIANYS Auth 13640 North Kendall Drive, Miami, FL, 33186
Martinez Frank Agent 13640 North Kendall Drive, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075888 AGS BUILDING SOLUTIONS, LLC ACTIVE 2023-06-23 2028-12-31 - 6534 SW 136 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 ANFRA Business Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 299 Alhambra Cir, Suite 418, Miami, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 13640 North Kendall Drive, #1248, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-11-01 13640 North Kendall Drive, #1248, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 13640 North Kendall Drive, #1248, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-05-14 Martinez, Frank -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-05-14
Florida Limited Liability 2019-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State