Search icon

AGI SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: AGI SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGI SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: P09000030167
FEI/EIN Number 264633940

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

Address: 12555 ORANGE DR, SUITE 4109, DAVIE, FL, 33330, US
Mail Address: 1090 SUNFLOWER CIRC, WESTON, FL, 33327
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRY CATALINA President 1090 SUNFLOWER CIR, WESTON, FL, 33327
ECHEVERRY CATALINA Secretary 1090 SUNFLOWER CIR, WESTON, FL, 33327
Echeverry MARCO Vice President 1090 sunflower circle, weston, FL, 33327
ECHEVERRY CATALINA Agent 1090 SUNFLOWER CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 12555 ORANGE DR, SUITE 4109, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 1090 SUNFLOWER CIRCLE, WESTON, FL 33327 -
NAME CHANGE AMENDMENT 2011-05-31 AGI SYSTEMS CORP. -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State