Entity Name: | AGILER USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGILER USA, INC. 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: | 06 Dec 2006 (18 years ago) |
Document Number: | P06000150568 |
FEI/EIN Number |
205993221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1930 HARRISON ST SUITE 201, Hollywood, FL, 33020, US |
Mail Address: | 1930 HARRISON ST SUITE 201, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERFATY GABRIEL P | President | 1930 HARRISON ST SUITE 201, Hollywood, FL, 33020 |
DE LA TORRE, TARABOULOS & CO. | Agent | 9300 S. DADELAND BLVD., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 9300 S. DADELAND BLVD., SUITE 600, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 2860 NW 72 AV, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 2860 NW 72 AV, MIAMI, FL 33122 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State