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. |
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 |
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 |
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 | - |
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