Search icon

CARGILL AMERICAS, INC.

Company Details

Entity Name: CARGILL AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Aug 2001 (23 years ago)
Document Number: F01000004401
FEI/EIN Number 410958766
Address: 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 15407 McGinty Rd W, Wayzata, MN, 55391, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

President

Name Role Address
Cannavina Gustavo President 15407 MCGINTY ROAD W, WAYZATA, MN, 55391

Director

Name Role Address
Cannavina Gustavo Director 15407 MCGINTY ROAD W, WAYZATA, MN, 55391
Guzman Rita Director 15407 McGinty Rd W, Wayzata, MN, 55391
Watchorn Roger Director 15407 McGinty Rd W, Wayzata, MN, 55391

Assi

Name Role Address
Wright Matthew Assi 15407 MCGINTY RD W, WAYZATA, MN, 55391

Secretary

Name Role Address
Kroese Jay Secretary 15407 MCGINTY RD, WAYZATA, MN, 55391

Treasurer

Name Role Address
Mercer Susan C Treasurer 15407 MCGINTY ROAD WEST, WAYZATA, MN, 55391

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-29 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2525 Ponce de Leon Blvd, 1100, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-23 2525 Ponce de Leon Blvd, 1100, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-11-29
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-12-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State