Search icon

AGCF BLD CORP

Company Details

Entity Name: AGCF BLD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Document Number: P12000027509
FEI/EIN Number 45-4883427
Address: 2297 NE 164th Street, North Miami Beach, FL, 33160, US
Mail Address: 2297 NE 164th Street, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Federico sebastian Agent 2297 NE 164th Street, North Miami Beach, FL, 33160

President

Name Role Address
FEDERICO SEBASTIAN C President 2297 NE 164th Street, North Miami Beach, FL, 33160

Vice President

Name Role Address
Martin Alejandro D Vice President 2297 NE 164th Street, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086684 USA BUILDING INSPECTIONS ACTIVE 2021-06-30 2026-12-31 No data 2297 NE 164TH ST, NORTH MIAMI BEACH, FL, 33160
G18000094246 USA BUILDING INSPECTIONS ACTIVE 2018-08-23 2028-12-31 No data 2297 NE 164TH ST., NORTH MIAMI BEACH, FL, 33160
G16000071847 USA BUILDING RESTORATION ACTIVE 2016-07-20 2026-12-31 No data 2297 NE 164TH ST., NORTH MIAMI BEACH, FL, 33160
G15000044730 HOME BH EXPIRED 2015-05-04 2020-12-31 No data 701 S 21 AVE # 2, HOLLYWOOD, FL, 33020
G12000029515 USA BLD EXPIRED 2012-03-26 2017-12-31 No data 2020 NE 163 STREET, 300S, MIAMI, FL, 33162
G12000029520 USA BUILDING INSPECTIONS EXPIRED 2012-03-26 2017-12-31 No data 2020 NE 163 STREET, 300S, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2297 NE 164th Street, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-06-30 2297 NE 164th Street, North Miami Beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2297 NE 164th Street, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2015-03-18 Federico, sebastian No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State