Search icon

AGLA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AGLA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGLA HOLDINGS, 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: 22 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P99000036768
FEI/EIN Number 610917646

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

Address: 8550 NW 61 ST, MIAMI, FL, 33166, US
Mail Address: 1013 NE 35 AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUZA MARIA R President 1013 NE 35 AVENUE, HOMESTEAD, FL, 33033
LOUZA MARIA R Director 1013 NE 35 AVENUE, HOMESTEAD, FL, 33033
LOUZA, MARIA RUTH Agent 1013 NE 35 AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 8550 NW 61 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-27 8550 NW 61 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1013 NE 35 AVE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2001-04-30 LOUZA, MARIA RUTH -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State