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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Cannavina Gustavo | President | 15407 MCGINTY ROAD W, WAYZATA, MN, 55391 |
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 |
Name | Role | Address |
---|---|---|
Wright Matthew | Assi | 15407 MCGINTY RD W, WAYZATA, MN, 55391 |
Name | Role | Address |
---|---|---|
Kroese Jay | Secretary | 15407 MCGINTY RD, WAYZATA, MN, 55391 |
Name | Role | Address |
---|---|---|
Mercer Susan C | Treasurer | 15407 MCGINTY ROAD WEST, WAYZATA, MN, 55391 |
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 |
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