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