Search icon

AGG COMMUNICATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AGG COMMUNICATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGG COMMUNICATION SERVICES, 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: 10 May 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000043777
FEI/EIN Number 45-5253871

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

Address: 1070 W 47TH ST, HIALEAH, FL, 33012, US
Mail Address: 1070 W 47TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ AROLDO President 1070 W 47TH ST, HIALEAH, FL, 33012
GONZALEZ AROLDO Agent 1070 W 47TH ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079912 AGG SCHOOL TRANSPORTATION EXPIRED 2015-08-03 2020-12-31 - 18479 NW 56 PLACE, MIAMI GARDENS, FL, 33055
G15000073554 AGG SCHOOL BUS & TRANSPORTATION EXPIRED 2015-07-15 2020-12-31 - 18479 NW 56 PL, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1070 W 47TH ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-04-09 1070 W 47TH ST, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1070 W 47TH ST, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-23
Domestic Profit 2012-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2681658502 2021-02-22 0455 PPP 1070 W 47th St, Hialeah, FL, 33012-3317
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770
Loan Approval Amount (current) 1770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3317
Project Congressional District FL-26
Number of Employees 2
NAICS code 488999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1787.8
Forgiveness Paid Date 2022-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State