Search icon

AGOSTINI GROUP INC. - Florida Company Profile

Company Details

Entity Name: AGOSTINI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGOSTINI GROUP 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: 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000026761
Address: 9925 SW 196TH STREET, CUTLER BAY, FL, 33157, US
Mail Address: 9925 SW 196TH STREET, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINI ARTHUR President 9925 SW 196TH STREET, CUTLER BAY, FL, 33157
AGOSTINI ARTHUR Director 9925 SW 196TH STREET, CUTLER BAY, FL, 33157
AGOSTINI-LEZAMA MERLE Treasurer 9925 SW 196TH STREET, CUTLER BAY, FL, 33157
AGOSTINI-LEZAMA MERLE Director 9925 SW 196TH STREET, CUTLER BAY, FL, 33157
AGOSTINI MATTHEW Secretary 9924 SW 195TH STREET, CUTLER BAY, FL, 33157
AGOSTINI MATTHEW Director 9924 SW 195TH STREET, CUTLER BAY, FL, 33157
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Off/Dir Resignation 2011-06-20
Domestic Profit 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State