Search icon

AGOSTAR GROUP CORP. - Florida Company Profile

Company Details

Entity Name: AGOSTAR GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGOSTAR GROUP 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: 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: 30 Jul 2013 (12 years ago)
Date of dissolution: 02 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P13000063606
FEI/EIN Number 46-3333350

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

Address: 407 LINCOLN RD, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN RD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO LAURA President 5665 W. 20TH AVE, HIALEAH, FL, 33012
PERDOMO LAURA Secretary 5665 W. 20TH AVE, HIALEAH, FL, 33012
TRABUCCO YAMILA Secretary 5665 W 20TH AVE STE 102, HIALEAH, FL, 33012
TRABUCCO YAMILA Agent 5665 W 20 AVE STE 102, HIALEAH, FL, 33012
TRABUCCO YAMILA President 5665 W 20TH AVE STE 102, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039310 IMPORT EXPORT SERVICES EXPIRED 2015-04-20 2020-12-31 - 6187 NW 167TH ST, STE H20, MIAMI, FL, 33015
G15000039304 WEB PAYMENTARY EXPIRED 2015-04-20 2020-12-31 - 6187 NW 167TH ST, STE H20, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-09 407 LINCOLN RD, STE 11H, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-10-09 407 LINCOLN RD, STE 11H, MIAMI BEACH, FL 33139 -
AMENDMENT 2015-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-21 5665 W 20 AVE STE 102, HIALEAH, FL 33012 -
AMENDMENT 2015-08-21 - -
REGISTERED AGENT NAME CHANGED 2015-08-21 TRABUCCO, YAMILA -
AMENDMENT 2015-06-30 - -
AMENDMENT 2014-06-26 - -

Documents

Name Date
Amendment 2015-10-09
Amendment 2015-08-21
Amendment 2015-06-30
ANNUAL REPORT 2015-01-23
Amendment 2014-06-26
ANNUAL REPORT 2014-02-06
Domestic Profit 2013-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State