Search icon

AGRITRADE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: AGRITRADE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGRITRADE INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Jan 2001 (24 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L01000001301
FEI/EIN Number 651069156

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

Address: 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZ AYAL Manager 1100 S. POWERLINE RD, DEERFIELD BEACH, FL, 33442
RAZ AYAL Agent 1100 S. POWERLINE RD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-04-22 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1100 S. POWERLINE RD, 224, DEERFIELD BEACH, FL 33442 -
LC DISSOCIATION MEM 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 RAZ, AYAL -
LC AMENDMENT 2011-12-01 - -
LC AMENDMENT 2010-10-15 - -
LC AMENDMENT 2006-06-27 - -
LC NAME CHANGE 2006-01-05 AGRITRADE INTERNATIONAL, LLC -
AMENDMENT 2005-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070650 ACTIVE 1000000876885 BROWARD 2021-02-10 2041-02-17 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000311509 TERMINATED 1000000267489 BROWARD 2012-04-18 2032-04-25 $ 700.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-18
CORLCDSMEM 2018-10-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853757405 2020-05-08 0455 PPP 1100 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21587
Loan Approval Amount (current) 21587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21810.07
Forgiveness Paid Date 2021-05-25
7307058306 2021-01-28 0455 PPS 1100 S Powerline Rd Ste 215, Deerfield Beach, FL, 33442-5951
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21587
Loan Approval Amount (current) 21587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-5951
Project Congressional District FL-23
Number of Employees 3
NAICS code 445220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21886.82
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State