Entity Name: | AGRICULTURAL SUPPORT ENTERPRISES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGRICULTURAL SUPPORT ENTERPRISES, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Jun 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | L04000007174 |
FEI/EIN Number |
200652961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13876 SW 56 ST, SUITE 246, MIAMI, FL, 33175 |
Mail Address: | 13876 SW 56 ST, SUITE 246, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMALLO HECTOR | Managing Member | 13876 SW 56 ST SUITE 246, MIAMI, FL, 33175 |
ESTEVEZ ANDRE | Managing Member | 7323 SW 134 PLACE, MIAMI, FL, 33183 |
YERO ARTURO P | Agent | 782 NW LE JUNE ROAD, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 782 NW LE JUNE ROAD, SUITE # 350, MIAMI, FL 33126 | - |
LC AMENDMENT AND NAME CHANGE | 2012-11-30 | AGRICULTURAL SUPPORT ENTERPRISES, L.L.C. | - |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | YERO, ARTURO P.A | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 13876 SW 56 ST, SUITE 246, MIAMI, FL 33175 | - |
REINSTATEMENT | 2006-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2006-12-19 | 13876 SW 56 ST, SUITE 246, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-22 |
LC Amendment and Name Change | 2012-11-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-14 |
REINSTATEMENT | 2006-12-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State