Search icon

AGI HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: AGI HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AGI HOME IMPROVEMENT 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: 28 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (4 months ago)
Document Number: L20000145405
FEI/EIN Number 87-0876259

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

Address: 808 Sw 10th St, Hallandale, FL 33009
Mail Address: 808 Sw 10th St, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADIA, ELI Agent ., Miami, FL
DADIA, ELI Manager 808 Sw 10th St, Hallandale, FL 33009
Eli, Dadia Manager 808 Sw 10th St, Hallandale, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123149 SOUTH FLORIDA CONTRACTOR GROUP ACTIVE 2022-09-30 2027-12-31 - 600 NE 185TH ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 808 Sw 10th St, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-11-14 DADIA, ELI -
CHANGE OF MAILING ADDRESS 2024-11-14 808 Sw 10th St, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 ., Miami, FL -
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2022-07-11 AGI HOME IMPROVEMENT LLC -
REINSTATEMENT 2022-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2021-01-07 AG AURUM GAVIA, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-07-11
LC Name Change 2022-07-11
REINSTATEMENT 2022-07-06
LC Amendment and Name Change 2021-01-07
Florida Limited Liability 2020-05-28

Date of last update: 15 Feb 2025

Sources: Florida Department of State