Search icon

A.G. HOME INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: A.G. HOME INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.G. HOME INTERIORS 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: 15 May 2003 (22 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P03000054145
FEI/EIN Number 571171763

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

Address: 1510 NW 79th Ave., MIAMI, FL, 33126, US
Mail Address: 8960 SW 76th ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUISASOLA ALINA A Director 8770 SW 76TH ST, MIAMI, FL, 33173
GUISASOLA BRIDGETTE O Vice President 8960 SW 76TH ST, MIAMI, FL, 33173
GUISASOLA JORGE Agent 8770 SW 76TH ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 1510 NW 79th Ave., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-02-03 1510 NW 79th Ave., MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 8770 SW 76TH ST, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2004-02-09 GUISASOLA, JORGE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State