Search icon

A&G MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: A&G MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N08000008624
FEI/EIN Number NOT APPLICABLE

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

Address: 4820 NW 99 COURT, DORAL, FL, 33178
Mail Address: 4820 NW 99 COURT, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO IGOR R President 4820 NW 99 COURT, DORAL, FL, 33178
ALONSO GRECY Manager 4820 NW 99 COURT, DORAL, FL, 33178
IGOR ALONSO R Agent 4820 NW 99 COURT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08270900329 180 CHURCH EXPIRED 2008-09-26 2013-12-31 - 8900 N W 107 CT #203, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-03-16 IGOR, ALONSO R -
CHANGE OF PRINCIPAL ADDRESS 2009-08-27 4820 NW 99 COURT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-08-27 4820 NW 99 COURT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-27 4820 NW 99 COURT, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-27
Domestic Non-Profit 2008-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State