Search icon

AGROPECUARIA SANTO DOMINGO, LLC - Florida Company Profile

Company Details

Entity Name: AGROPECUARIA SANTO DOMINGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGROPECUARIA SANTO DOMINGO, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000109930
FEI/EIN Number 203805329

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

Address: 8240 NW 154 TERR, MIAMI LAKES, FL, 33016, US
Mail Address: PO BOX 172355, HIALEAH, FL, 33017
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA FRANCISCO J Manager 8240 NW 154 TERR, MIAMI LAKES, FL, 33016
GUTIERREZ LEOPOLDO Manager 802 SW 138 AVE APT E-105, PEMBROKE PINES, FL, 33027
PENA JOSE D Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 8240 NW 154 TERR, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-04-30 PENA, JOSE D -
LC AMENDMENT 2008-12-08 - -
CHANGE OF MAILING ADDRESS 2008-12-08 8240 NW 154 TERR, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 701 BRICKELL AVENUE, SUITE 1650, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-27
LC Amendment 2008-12-08
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State