Search icon

AG CUSTOM BROKER INC. - Florida Company Profile

Company Details

Entity Name: AG CUSTOM BROKER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG CUSTOM BROKER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (14 years ago)
Document Number: M26900
FEI/EIN Number 592656950

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

Address: 8950 NW 27TH ST, DORAL, FL, 33172, US
Mail Address: PO BOX 524045, MIAMI, FL, 33152, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANTONIO M President 13471 SW 21 ST, MIAMI, FL, 33175
FERNANDEZ-BRUBAKER ELENA M Vice President 13461 SW 21 ST, MIAMI, FL, 33175
GONZALEZ ANTONIO M Agent 13471 SW 21 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-04 8950 NW 27TH ST, STE 309, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 8950 NW 27TH ST, STE 309, DORAL, FL 33172 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 13471 SW 21 ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2005-01-13 GONZALEZ, ANTONIO MR -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1994-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State