Search icon

AG TALENT INC.

Company Details

Entity Name: AG TALENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P18000014716
FEI/EIN Number 82-4443043
Address: 7901 4th St N. Ste 10420 7901 4th St N. Ste 10420, Petersburg, FL 33702
Mail Address: 2850 S. Red Hill Ave, Suite 300, Santa Ana, CA 92705
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ERESIDENTAGENT, INC. Agent

President

Name Role Address
GARCIA URIBE, ADRIAN President 2850 S. Red Hill Ave, Suite 300, Santa Ana, CA 92705

Treasurer

Name Role Address
GARCIA URIBE, ADRIAN Treasurer 2850 S. Red Hill Ave, Suite 300, Santa Ana, CA 92705

Secretary

Name Role Address
GARCIA URIBE, ADRIAN Secretary 2850 S. Red Hill Ave, Suite 300, Santa Ana, CA 92705

Director

Name Role Address
GARCIA URIBE, ADRIAN Director 2850 S. Red Hill Ave, Suite 300, Santa Ana, CA 92705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 7901 4th St N. Ste 10420 7901 4th St N. Ste 10420, Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 7901 4th St N. Ste 10420 7901 4th St N. Ste 10420, Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 22803 US Hwy 281 N Apt #2308, San Antonio, TX 78258 No data
CHANGE OF MAILING ADDRESS 2024-12-12 22803 US Hwy 281 N Apt #2308, San Antonio, TX 78258 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-07-26 eResidentAgent, Inc. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017578509 2021-02-22 0455 PPP 55 SW 9th St Apt 1408, Miami, FL, 33130-3993
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3993
Project Congressional District FL-27
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12608.56
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Feb 2025

Sources: Florida Department of State