Search icon

AGROKOMERC FREIGHT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AGROKOMERC FREIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGROKOMERC FREIGHT 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: 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000095353
FEI/EIN Number 352262254

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

Address: 275 Stone crest ave, bowling green, KY, 42101, US
Mail Address: 275 Stone crest ave, bowling green, KY, 42101, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AGROKOMERC FREIGHT LLC, KENTUCKY 0917991 KENTUCKY

Key Officers & Management

Name Role Address
Dizdarevic Fate Manager 275 Stone crest ave, bowling green, KY, 42101
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-15 UNITED STATES CORPORATION AGENTS, INC -
LC STMNT OF RA/RO CHG 2015-06-15 - -
REINSTATEMENT 2015-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 275 Stone crest ave, bowling green, KY 42101 -
CHANGE OF MAILING ADDRESS 2015-03-02 275 Stone crest ave, bowling green, KY 42101 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORLCRACHG 2015-06-15
REINSTATEMENT 2015-03-02
REINSTATEMENT 2006-12-21
Florida Limited Liability 2005-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State