Search icon

AGM ENERGY, CORPORATION - Florida Company Profile

Company Details

Entity Name: AGM ENERGY, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGM ENERGY, CORPORATION 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: 02 Mar 2009 (16 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: P09000019503
FEI/EIN Number 264239335

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

Address: 428 SW 9 ST STE 13, MIAMI, FL, 33130, US
Mail Address: 428 SW 9 ST STE 13, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEXAS JOSE President 428 SW 9 ST STE 13, MIAMI, FL, 33130
FLEXAS JOSE Vice President 428 SW 9 ST STE 13, MIAMI, FL, 33130
FLEXAS JOSE Secretary 428 SW 9 ST STE 13, MIAMI, FL, 33130
FLEXAS JOSE Treasurer 428 SW 9 ST STE 13, MIAMI, FL, 33130
LARRY MICHAEL Agent 428 SW 9 ST STE 13, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050674 AGM ENERGY EXPIRED 2011-05-29 2016-12-31 - 151 CRANDON BLVD, SUITE 138, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-02 428 SW 9 ST STE 13, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-02 428 SW 9 ST STE 13, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-07-02 428 SW 9 ST STE 13, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-07-02 LARRY, MICHAEL -
AMENDMENT AND NAME CHANGE 2011-10-19 AGM ENERGY, CORPORATION -

Documents

Name Date
Amendment 2014-07-02
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-12
Amendment and Name Change 2011-10-19
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State