Search icon

AGAVE BAYSHORE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: AGAVE BAYSHORE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Apr 2007 (18 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M07000002351
FEI/EIN Number 208678565

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

Address: 2811 Ponce De Leon Blvd, STE 310, Miami, FL, 33134, US
Mail Address: 2811 Ponce De Leon Blvd, STE 310, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Perez Helguera Jose Antonio Manager 2811 Ponce De Leon Blvd, Miami, FL, 33134
Beckmann Carlos Manager 2811 Ponce De Leon Blvd, Miami, FL, 33134
PEREZ HELGUERA JOSE A Agent 2811 Ponce De Leon Blvd, Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-04 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 2811 Ponce De Leon Blvd, STE 310, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-23 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 2811 Ponce De Leon Blvd, STE 310, Miami, FL 33134 -
MERGER 2012-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000125771
MERGER NAME CHANGE 2012-09-28 AGAVE BAYSHORE DRIVE, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REGISTERED AGENT NAME CHANGED 2011-02-16 PEREZ HELGUERA, JOSE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000771341 TERMINATED 1000000686633 MIAMI-DADE 2015-07-13 2035-07-15 $ 492.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State