Search icon

AGRO INNOVA CO.

Company Details

Entity Name: AGRO INNOVA CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Aug 2011 (13 years ago)
Date of dissolution: 12 Jun 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: F11000003486
FEI/EIN Number 27-3791688
Address: 2800 Glades Circle, Suite 102, Weston, FL 33327
Mail Address: 2800 GLADES CIRCLE, STE 102, WESTON, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: DELAWARE

Chairman

Name Role Address
MONTGOMERY, JOSEPH WIII Chairman 553 SLIPPERY ROCK ROAD, WESTON, FL 33327-1213

President

Name Role Address
MONTGOMERY, JOSEPH WIII President 553 SLIPPERY ROCK ROAD, WESTON, FL 33327-1213

Director

Name Role Address
MONTGOMERY, JOSEPH WIII Director 553 SLIPPERY ROCK ROAD, WESTON, FL 33327-1213
Shafran, Jacob B Director 22 Carlyle Square, London SW3 6EY GB
AROSEMENA, ANTONIO J Director BAQUERIZO MORENO 1003, GUAYAQUIL, ECUADOR EC
HEWES, HENRY F Director 515 MADISON AVE, SUITE 5W, NEW YORK, NY 10022
SHAFRAN, HELENE M Director 22 Carlyle Square, London SW3 6EY GB

Secretary

Name Role Address
PARDUCCI, RAFAEL Secretary LA CUMBRE ALTA MZ 814, GUAYAQUIL, ECUADOR EC

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-06-12 No data No data
CHANGE OF MAILING ADDRESS 2014-06-12 2800 Glades Circle, Suite 102, Weston, FL 33327 No data
REGISTERED AGENT CHANGED 2014-06-12 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 2800 Glades Circle, Suite 102, Weston, FL 33327 No data

Documents

Name Date
WITHDRAWAL 2014-06-12
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-19
Foreign Profit 2011-08-29

Date of last update: 24 Jan 2025

Sources: Florida Department of State