Search icon

AGROCOPA USA LLC - Florida Company Profile

Company Details

Entity Name: AGROCOPA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGROCOPA USA 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: 25 Jun 2014 (11 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: L14000101405
FEI/EIN Number 82-1112640

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

Address: 1324 NORTH WEST 78 AVE., MIAMI, FL, 33126, US
Mail Address: 2034 Lexington St, Houston, TX, 77098, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO JUAN PSr. Manager 2034 Lexington St, Houston, TX, 77098
PFEIFFER JULIA MR Auth 1324 NORTH WEST 78 AVENUE, MIAMI BEACH, FL, 33126
Rodriguez Raphael HSr. Auth 2034 Lexington St, Houston, TX, 77098
Quintero Maria CSr. Auth Cra 19B # 6 A - 21 La Floresta, Villamaria, Ca, 17600
Quintero Juan PSr. Agent 1324 NORTH WEST 78 AVE., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
CHANGE OF MAILING ADDRESS 2016-04-25 1324 NORTH WEST 78 AVE., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2016-04-25 Quintero , Juan Pablo, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 1324 NORTH WEST 78 AVE., MIAMI, FL 33126 -
LC NAME CHANGE 2015-05-29 AGROCOPA USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 1324 NORTH WEST 78 AVE., MIAMI, FL 33126 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
LC Name Change 2015-05-29
ANNUAL REPORT 2015-03-09
Florida Limited Liability 2014-06-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State