Search icon

A G & M ENTERPRISES CORP. - Florida Company Profile

Company Details

Entity Name: A G & M ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A G & M ENTERPRISES 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: 12 Sep 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000075963
FEI/EIN Number 650851763

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

Address: 5496 W 16 AVE, HIALEAH, FL, 33012, US
Mail Address: 5496 W 16 AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALVAREZ MARTHA President 10352 SW 5 ST, MIAMI, FL, 33174
MALVAREZ MARTHA Treasurer 10352 SW 5 ST, MIAMI, FL, 33174
MALVAREZ MARTHA Agent 590 EAST 52 T., HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-05-09 5496 W 16 AVE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 5496 W 16 AVE, HIALEAH, FL 33012 -
AMENDMENT 2003-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 590 EAST 52 T., HIALEAH, FL 33013 -
AMENDMENT 2001-06-18 - -
AMENDMENT 2001-06-15 - -
REGISTERED AGENT NAME CHANGED 1999-03-05 MALVAREZ, MARTHA -
AMENDMENT 1998-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900009437 LAPSED 03-13515 CA 23 DADE COUNTY 11TH JUDIIAL CIR 2003-09-12 2008-09-22 $12188.22 FLORIDA DEL REY HOLDINGS, II. INC. C/O, EQUITY ONE REALTY & MANAGEMENT, INC, 1696 NE MIAMI GARDENS DR, N MIAMI BEACH, FL 33179

Documents

Name Date
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-08-23
ANNUAL REPORT 2004-04-29
Amendment 2003-08-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-15
Amendment 2001-06-18
ANNUAL REPORT 2001-01-18
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State