Search icon

THE AGENCY COLLECTIVE - FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THE AGENCY COLLECTIVE - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M18000002129
FEI/EIN Number NOT APPLICABLE

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

Address: 20 SE 3RD ST., BOCA RATON, FL, 33432, US
Mail Address: 20 SE 3RD ST., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ELFMAN HOWARD Secretary 20 SE 3RD ST., BOCA RATON, FL, 33432
ELFMAN HOWARD Vice President 20 SE 3RD ST., BOCA RATON, FL, 33432
UMANSKY MAURICIO Chief Executive Officer 20 SE 3RD ST., BOCA RATON, FL, 33432
UMRO REALTY CORP Manager 331 FOOTHILL RD, STE 100, BEVERLY HILLS, CA, 90210
SERFATY LAW PA Agent 4770 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118919 THE AGENCY COLLECTIVE -FLORIDA LLC EXPIRED 2018-11-05 2023-12-31 - 20 SE 3RD STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-29 20 SE 3RD ST., BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 4770 BISCAYNE BLVD, SUITE 1430, MIAMI, FL 33137 -
LC AMENDMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 20 SE 3RD ST., BOCA RATON, FL 33432 -
LC AMENDMENT 2018-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000319673 ACTIVE 1000000952981 PALM BEACH 2023-05-30 2043-07-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Reg. Agent Resignation 2019-12-09
REINSTATEMENT 2019-10-10
LC Amendment 2018-10-29
LC Amendment 2018-10-02
Foreign Limited 2018-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State