Search icon

AGP RISK CO. - Florida Company Profile

Company Details

Entity Name: AGP RISK CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AGP RISK CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: P14000012693
FEI/EIN Number 46-4885461

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

Address: 175 SW 7TH STREET, SUITE #2007, MIAMI, FL 33130
Mail Address: 175 SW 7TH STREET, SUITE #2007, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ , DEASY V Agent 798 CRANDON BLVD, 13, KEY BISCAYNE, FL 33149
PEREZ, DEASY V President 798 CRANDON BLVD, 13 KEY BISCAYNE, FL 33149
PEREZ, DEASY V Director 798 CRANDON BLVD, 13 KEY BISCAYNE, FL 33149
PEREZ, DEASY V Treasurer 798 CRANDON BLVD, 13 KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-19 PEREZ , DEASY V -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 798 CRANDON BLVD, 13, KEY BISCAYNE, FL 33149 -
NAME CHANGE AMENDMENT 2020-10-22 AGP RISK CO. -

Documents

Name Date
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-10
Name Change 2020-10-22
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State