Search icon

AGRANCO CORP. (USA) - Florida Company Profile

Company Details

Entity Name: AGRANCO CORP. (USA)
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRANCO CORP. (USA) is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Apr 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P01000037658
FEI/EIN Number 651107508

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

Address: 5966 S. Dixie Hwy Ste. 300, Miami, FL, 33143, US
Mail Address: PO BOX 432130, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER Claudia M Chief Executive Officer PO BOX 432130, Miami, FL, 33143
LALCHANDANI SIMON PL Agent -
Gorordo Bianca M Chief Marketing Officer PO BOX 432130, Miami, FL, 33143
Doval Melissa Chief Financial Officer PO BOX 432130, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106422 BETTER FLOCK ACTIVE 2024-09-03 2029-12-31 - PO BOX 432130, MIAMI, FL, 33143
G24000094542 AGRANCO CORP (USA) DBA BETTER FLOCK ACTIVE 2024-08-08 2029-12-31 - PO BOX 432130, MIAMI, FL, 33143
G18000102391 FEED INGREDIENTS INTERNATIONAL EXPIRED 2018-09-17 2023-12-31 - 5966 S DIXIE HWY, STE 300, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-11 5966 S. Dixie Hwy Ste. 300, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 5966 S. Dixie Hwy Ste. 300, Miami, FL 33143 -
AMENDED AND RESTATEDARTICLES 2024-03-20 - -
REGISTERED AGENT NAME CHANGED 2024-03-12 Lalchandani Simon PL -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 25 SE 2nd Ave, Suite 1020, Miami, FL 33131 -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000004976 ACTIVE 1000000975062 DADE 2023-12-26 2044-01-03 $ 103,400.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000004984 TERMINATED 1000000975063 DADE 2023-12-26 2044-01-03 $ 11,669.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000453219 TERMINATED 1000000934365 DADE 2022-09-19 2042-09-21 $ 5,159.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
Amended and Restated Articles 2024-03-20
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-11-09
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State