Entity Name: | AGRUPROCOM U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRUPROCOM U.S.A., 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: | 15 Feb 2008 (17 years ago) |
Document Number: | P08000017265 |
FEI/EIN Number |
262015757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 NE 8th street, Hallandale Beach, FL, 33009, US |
Mail Address: | P.O. BOX 223561, HOLLYWOOD, FL, 33022, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pedro Maria D | Vice President | 615 NE 8th street, Hallandale Beach, FL, 33009 |
FONSECA ORLANDO | Agent | 615 NE 8th street, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 615 NE 8th street, Apt 14, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 615 NE 8th street, Apt 14, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 615 NE 8th street, Apt 14, Hallandale Beach, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State