Entity Name: | A.G.M PRIME INVESTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.G.M PRIME INVESTMENTS 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: | 31 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 2016 (9 years ago) |
Document Number: | P11000009960 |
FEI/EIN Number |
274701466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4716 SW 186TH WAY, MIRAMAR, FL, 33029, US |
Mail Address: | 4716 SW 186TH WAY, MIRAMAR, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDIZABAL ALEXIS | President | 4716 SW 186TH WAY, MIRAMAR, FL, 33029 |
MENDIZABAL GRETY P | Vice President | 4716 SW 186TH WAY, MIRAMAR, FL, 33029 |
MENDIZABAL ALEXIS | Agent | 4716 SW 186TH WAY, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 4716 SW 186TH WAY, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2024-01-20 | 4716 SW 186TH WAY, MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-20 | 4716 SW 186TH WAY, MIRAMAR, FL 33029 | - |
REINSTATEMENT | 2016-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-06 | MENDIZABAL, ALEXIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State