Search icon

AGRODAY, INC. - Florida Company Profile

Company Details

Entity Name: AGRODAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRODAY, 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: 31 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: P07000064615
FEI/EIN Number 142000321

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

Mail Address: 12030 SW 129TH CT, MIAMI, FL, 33186, US
Address: 12030 SW 129 Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY ROBERT President 12030 SW 129 Court, Miami, FL, 33186
DAY ROBERT Agent 12030 SW 129 Court, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027721 FEEDING BRANDS ACTIVE 2014-03-19 2029-12-31 - 12030 SW 129 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 12030 SW 129 Court, 203, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 12030 SW 129 Court, 203, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-01-28 12030 SW 129 Court, 203, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-01-18 DAY, ROBERT -
AMENDMENT 2013-06-03 - -
AMENDMENT 2013-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000472501 TERMINATED 1000000223558 DADE 2011-07-12 2031-08-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-06-01
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773228803 2021-04-16 0455 PPS 12030 SW 129th Ct Ste 203, Miami, FL, 33186-4584
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680
Loan Approval Amount (current) 680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4584
Project Congressional District FL-28
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 683.26
Forgiveness Paid Date 2021-10-14
3958718407 2021-02-05 0455 PPP 12030 SW 129th Ct Ste 203, Miami, FL, 33186-4584
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 680
Loan Approval Amount (current) 680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4584
Project Congressional District FL-28
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 684.55
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State