Search icon

AGM LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: AGM LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGM LOGISTICS CORP. 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000011389
FEI/EIN Number 331048117

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

Address: 500 BRICKELL AVE., #3505, 3505, MIAMI, FL, 33131, US
Mail Address: 500 BRICKELL AVE., #3505, 3505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JORGE L Manager 500 BRICKELL AVE # 3505, MIAMI, FL, 33131
CABRERA JORGE Agent 500 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-23 500 BRICKELL AVE., #3505, 3505, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 500 BRICKELL AVE., #3505, 3505, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-14 500 BRICKELL AVE, 3505, MIAMI, FL 33131 -
AMENDMENT 2009-02-17 - -
NAME CHANGE AMENDMENT 2008-11-20 AGM LOGISTICS CORP. -
REGISTERED AGENT NAME CHANGED 2008-11-13 CABRERA, JORGE -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000520276 TERMINATED 1000000674073 DADE 2015-04-17 2035-04-27 $ 1,588.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000025735 TERMINATED 1000000059003 25916 4965 2007-09-11 2028-01-30 $ 2,933.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000081991 TERMINATED 1000000059006 25916 4966 2007-09-11 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000321314 TERMINATED 1000000059006 25916 4966 2007-09-11 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-09
Off/Dir Resignation 2011-05-20
ANNUAL REPORT 2011-03-23
ADDRESS CHANGE 2011-01-24
ANNUAL REPORT 2010-09-14
ANNUAL REPORT 2009-04-28
Off/Dir Resignation 2009-04-23
Amendment 2009-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State