Search icon

ACRON USA INC.

Company Details

Entity Name: ACRON USA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: P08000008658
FEI/EIN Number 26-1824840
Address: 1801 NE 123rd Street, Suite 314, North Miami, FL 33181
Mail Address: 1801 NE 123rd Street, Suite 314, North Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACRON USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 261824840 2024-06-10 ACRON USA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 9544555600
Plan sponsor’s address 20803 BISCAYNE BLVD, STE 505, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing AINUR TULEKOVA
Valid signature Filed with authorized/valid electronic signature
ACRON USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 261824840 2023-06-09 ACRON USA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 9544555600
Plan sponsor’s address 20803 BISCAYNE BLVD, STE 505, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing AINUR TULEKOVA
Valid signature Filed with authorized/valid electronic signature
ACRON USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 261824840 2022-06-07 ACRON USA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 9544555600
Plan sponsor’s address 20803 BISCAYNE BLVD, STE 505, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing AINUR TULEKOVA
Valid signature Filed with authorized/valid electronic signature
ACRON USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261824840 2021-05-20 ACRON USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 9544555600
Plan sponsor’s address 20803 BISCAYNE BLVD, STE 505, MIAMI, FL, 331801432

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing VIACHESLAV KNOPOV
Valid signature Filed with authorized/valid electronic signature
ACRON USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261824840 2020-06-24 ACRON USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 9544555600
Plan sponsor’s address 20803 BISCAYNE BLVD STE 505, MIAMI, FL, 331801432

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing AINUR TULEKOVA
Valid signature Filed with authorized/valid electronic signature
AGRONOVA INTERNATIONAL INC. 401 K PROFIT SHARING PLAN TRUST 2018 261824840 2019-07-18 ACRON USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423800
Sponsor’s telephone number 9544555600
Plan sponsor’s address 20807 BISCAYNE BLVD STE 402, MIAMI, FL, 331801413

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing VIACHESLAV KNOPOV
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SALA, RODRIGO FERNANDO Agent 1801 NE 123rd Street, Suite 314, North Miami, FL 33181

PRESIDENT AND SECRETARY

Name Role Address
SALA, RODRIGO FERNANDO PRESIDENT AND SECRETARY 1801 NE 123rd Street, Suite 314 North Miami, FL 33181

DIRECTOR

Name Role Address
SALA, RODRIGO FERNANDO DIRECTOR 1801 NE 123rd Street, Suite 314 North Miami, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113350 AGRONOVAINTERNATIONAL EXPIRED 2012-11-27 2017-12-31 No data 20807 BISCAYNE BLVD,, SUITE 402, AVENTURA, FL, 33180
G08035700018 ACRONGT EXPIRED 2008-02-04 2013-12-31 No data 1920 EAST HALLANDALE BEACH BLVD 900, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1801 NE 123rd Street, Suite 314, North Miami, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 1801 NE 123rd Street, Suite 314, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2024-12-13 1801 NE 123rd Street, Suite 314, North Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2024-02-16 SALA, RODRIGO FERNANDO No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-23 20803 BISCAYNE BLVD, SUITE 505, AVENTURA, FL 33180 No data
NAME CHANGE AMENDMENT 2018-01-03 ACRON USA INC. No data
AMENDMENT 2008-05-01 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2008-02-19 AGRONOVA INTERNATIONAL INC. No data
ARTICLES OF CORRECTION 2008-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-12

Date of last update: 26 Jan 2025

Sources: Florida Department of State