Search icon

AGI CARGO, LLC - Florida Company Profile

Company Details

Entity Name: AGI CARGO, 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: 23 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: M17000005383
FEI/EIN Number 264291364

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

Address: 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156, US
Mail Address: 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AZCUY JARED Manager 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156
GENCARELLI ANGELO Manager 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156
AZCUY JARED Director 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156
GENCARELLI ANGELO Director 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156
FINN GERALD Manager 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL, 33156
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026050 ALLIANCE AIRLINES ACTIVE 2020-02-27 2025-12-31 - 9130 S. DADELAND BLVD, STE 1801, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-03 AGI CARGO, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-29 9130 S DADELAND BLVD, SUITE 1801, MIAMI, FL 33156 -
LC STMNT OF RA/RO CHG 2018-02-07 - -
REGISTERED AGENT NAME CHANGED 2018-02-07 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-25
LC Name Change 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347554891 0418800 2024-06-14 1651 NW 68TH AVE, BUILDING 706, MIAMI, FL, 33147
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-06-14
Emphasis N: HEATNEP
Case Closed 2024-12-16

Related Activity

Type Complaint
Activity Nr 2167489
Health Yes
347305112 0418800 2024-02-26 1651 NW 68TH AVE BUILDING 706, MIAMI, FL, 33126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-01
Emphasis L: FORKLIFT
Case Closed 2024-09-29

Related Activity

Type Complaint
Activity Nr 2132354
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2024-08-05
Abatement Due Date 2024-09-04
Current Penalty 1210.0
Initial Penalty 1210.0
Final Order 2024-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i):Places of employment were not kept clean to the extent that the nature of the work allowed: On or about 2/26/2024, at the warehouse area, at 1651 NW 68th Ave Building 706, employees were exposed to infectious diseases while using bathrooms that were not kept in a sanitary condition.

Date of last update: 01 Apr 2025

Sources: Florida Department of State