Search icon

CARGILL SC TRADING, INC.

Company Details

Entity Name: CARGILL SC TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Dec 2007 (17 years ago)
Document Number: F07000006320
FEI/EIN Number 262534762
Address: 2525 Ponce de Leon Blvd, Coral Gables, FL, 33324, US
Mail Address: 15407 MCGINTY RD W MS149, Wayzata, MN, 55391, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
Guzman Rita Director 15407 MCGINTY ROAD W, WAYZATA, MN, 55391
Locken Patrick Director 15407 MCGINTY ROAD W, WAYZATA, MN, 55391

Treasurer

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

President

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

Assistant Secretary

Name Role Address
Wright Matthew R Assistant Secretary 15407 MCGINTY ROAD WEST, WAYZATA, MN, 55391

Secretary

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-20 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2020-05-01 2525 Ponce de Leon Blvd, Coral Gables, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 2525 Ponce de Leon Blvd, Coral Gables, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-12-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State