Search icon

AGILE SOFTWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AGILE SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGILE SOFTWARE SOLUTIONS, 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: 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: 28 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2011 (14 years ago)
Document Number: P10000053924
FEI/EIN Number 272961819

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

Address: 16387 SW 30TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 16387 SW 30TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1224 (2004), INC. Agent -
KUMAR BHUSHAN President 16387 SW 30TH STREET, MIRAMAR, FL, 33027
KUMAR SANDHYA Vice President 16387 SW 30TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-29 4920 Shalimar Ln, Unit 4306, Davie, FL 33328 -
AMENDMENT 2011-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-28 16387 SW 30TH STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2011-10-28 16387 SW 30TH STREET, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-08-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State