Search icon

AG & RG CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: AG & RG CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AG & RG CONSTRUCTION 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: 07 Mar 2018 (7 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: P18000022805
FEI/EIN Number APPLIED FOR

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

Address: 22932 SW 113 PLACE, MIAMI, FL, 33170
Mail Address: 22932 SW 113 PLACE, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ROXCELL P Vice President 22932 SW 113 PLACE, MIAMI, FL, 33170
GONZALEZ AXELL President 1711 SW 92ND CT, MIAMI, FL, 33166
Espinoza Mocada Yaser Abraham Director 22932 SW 113 PLACE, MIAMI, FL, 33170
GONZALEZ ROXCELL P Agent 22932 SW 113 PLACE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000136691 ACTIVE 2020-009951-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-02-18 2026-03-31 $9,693.44 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135

Documents

Name Date
ANNUAL REPORT 2020-06-08
Amendment 2019-10-30
ANNUAL REPORT 2019-01-20
Domestic Profit 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State