Entity Name: | AGMM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGMM 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: | 09 May 2006 (19 years ago) |
Date of dissolution: | 04 Jun 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2014 (11 years ago) |
Document Number: | P06000065733 |
FEI/EIN Number |
204946030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BAYVIEW DRIVE, 605, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 3201 NE 183 ST, 908, AVENTURA, 33160, AF |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ANDRES | President | 100 BAYVIEW DR. SUITE # 605, SUNNY ISLE BEACH, FL, 33160 |
MURIEL MARTHA L | Vice President | 100 BAYVIEW DR. SUITE # 605, 605 SUNNY ISLE BEACH, FL, 33160 |
GUTIERREZ ANDRES | Agent | 100 BAYVIEW DR., SUNNY ISLES BEACH, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000097118 | PRO-HOME FINISHING, INC. | EXPIRED | 2011-10-11 | 2016-12-31 | - | 440 NW 188TH TERRACE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-06-04 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 100 BAYVIEW DRIVE, 605, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 100 BAYVIEW DR., 605, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 100 BAYVIEW DRIVE, 605, SUNNY ISLES BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-06-04 |
ANNUAL REPORT | 2014-04-21 |
REINSTATEMENT | 2013-10-11 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-04-23 |
REINSTATEMENT | 2007-11-13 |
Domestic Profit | 2006-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State