Search icon

AGRITRADE FARMS, LLC - Florida Company Profile

Company Details

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

AGRITRADE FARMS, 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: 12 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: L08000047091
FEI/EIN Number 262628936

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
PAUL BORIS Agent 1100 S. POWERLINE RD, DEERFIELD BEECH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1100 S. POWERLINE RD, 224, DEERFIELD BEECH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 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 -
REGISTERED AGENT NAME CHANGED 2012-02-23 PAUL, BORIS -
LC AMENDMENT 2010-10-15 - -
LC NAME CHANGE 2008-11-21 AGRITRADE FARMS, LLC -

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
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851977408 2020-05-08 0455 PPP 1100 S POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67757
Loan Approval Amount (current) 67757
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 5
NAICS code 424990
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 68355.52
Forgiveness Paid Date 2021-03-30
7173808310 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) 80882
Loan Approval Amount (current) 80882
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 5
NAICS code 424990
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 82005.36
Forgiveness Paid Date 2022-06-23

Date of last update: 01 May 2025

Sources: Florida Department of State