Search icon

AGM TITLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AGM TITLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGM TITLE SERVICES, 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: 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: 17 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000050576
FEI/EIN Number 651108030

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

Address: 730 NW 107 AVE, MIAMI, FL, 33172, US
Mail Address: 730 NW 107 AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-MENOCAL ALFREDO Director 730 NW 107 AVE., MIAMI, FL, 33172
GARCIA-MENOCAL ALFREDO President 730 NW 107 AVE., MIAMI, FL, 33172
GARCIA-MENOCAL ALFREDO Secretary 730 NW 107 AVE., MIAMI, FL, 33172
GARCIA-MENOCAL ALFREDO Treasurer 730 NW 107 AVE., MIAMI, FL, 33172
GARCIA-MENOCAL ALFREDO Agent 730 NW 107 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006185 SUCCESS TITLE & ESCROW CO. EXPIRED 2010-01-20 2015-12-31 - 730 NW 107TH AVE STE 115, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 730 NW 107 AVE, Suite 214, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-04-30 730 NW 107 AVE, Suite 214, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 730 NW 107 AVE, Suite 214, MIAMI, FL 33172 -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-16
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State