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 |
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 |
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 |
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 | - | - |
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 |
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