Search icon

AGENLA GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AGENLA GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENLA GROUP INTERNATIONAL, 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: 02 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000048905
FEI/EIN Number 37-1861091

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

Address: 401 E 1ST STREET #1868 - 0218, SANFORD, FL, 32772, US
Mail Address: 3501 JACK NORTHROP AVE UITE #Z3193, HAWTHORNE, CA, 90250, US
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENOW MAGDALINE LAMANGO President 401 E 1ST STREET #1868 - 0218, SANFORD, FL, 32772
ENOW MAGDALINE LAMANGO Vice President 401 E 1ST STREET #1868 - 0218, SANFORD, FL, 32772
ENOW MAGDALINE LAMANGO Secretary 401 E 1ST STREET #1868 - 0218, SANFORD, FL, 32772
ENOW MAGDALINE LAMANGO Treasurer 401 E 1ST STREET #1868 - 0218, SANFORD, FL, 32772
ENOW MAGDALINE LAMANGO Director 401 E 1ST STREET #1868 - 0218, SANFORD, FL, 32772
ENOW MAGDALINE LAMANGO Agent 401 E 1ST STREET #1868 - 0218, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-31
Domestic Profit 2017-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State