Search icon

AG COMMUNICATIONS & ENTERTAINMENT, CORP.

Company Details

Entity Name: AG COMMUNICATIONS & ENTERTAINMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000068361
Address: 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL, 33160
Mail Address: 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTESDEOCA DIEGO Agent 4971 N UNIVERSITY DR., LAUDERHILL, FL, 33351

President

Name Role Address
MONTESDEOCA DIEGO President 7400 RADICE COURT, APT 602, LAUDERHILL, FL, 33319

Director

Name Role Address
MONTESDEOCA DIEGO Director 7400 RADICE COURT, APT 602, LAUDERHILL, FL, 33319
RAMIREZ CLAUDIA Director 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
RAMIREZ CLAUDIA Vice President 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
RAMIREZ CLAUDIA Secretary 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
RAMIREZ CLAUDIA Treasurer 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2004-07-09 100 KINGS POINTE DRIVE, #223, SUNNY ISLES, FL 33160 No data

Documents

Name Date
Amendment 2004-07-09
Domestic Profit 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State