Search icon

LATIN AMERICAN AGRIBUSINESS DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: LATIN AMERICAN AGRIBUSINESS DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1976 (49 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: 835972
FEI/EIN Number 132662873

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

Address: 220 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 220 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Martinez Gustavo Chief Executive Officer 220 Alhambra Circle, Coral Gables, FL, 33134
Cestti Rafael Chief Financial Officer 220 Alhambra Circle, Coral Gables, FL, 33134
Garcia Rodolfo Secretary 220 Alhambra Circle, Coral Gables, FL, 33134
SANDINO REGINA Agent 220 ALHAMBRA CIRCLE, SUITE 1100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 SANDINO, REGINA -
AMENDMENT AND NAME CHANGE 2023-05-01 LATIN AMERICAN AGRIBUSINESS DEVELOPMENT CORP. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 220 ALHAMBRA CIRCLE, SUITE 1100, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-03-22 220 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 220 Alhambra Circle, Suite 1100, Coral Gables, FL 33134 -
REINSTATEMENT 2017-11-01 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1986-12-22 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amendment and Name Change 2023-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State