Search icon

AGRI MEAT II, CORP - Florida Company Profile

Company Details

Entity Name: AGRI MEAT II, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRI MEAT II, CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2008 (17 years ago)
Date of dissolution: 20 Dec 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P08000068720
FEI/EIN Number 770722912

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

Address: 9975 N.W. 46 STREET, SUITE: 202, DORAL, FL, 33178, US
Mail Address: 9975 N.W. 46 STREET, SUITE: 202, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATENCIO RAFAEL E Director 9975 N.W. 46 STREET, SUITE: 202, DORAL, FL, 33178
ATENCIO RAFAEL E Agent 9975 N.W. 46 STREET, DORAL, FL, 33178
LEIVA GIOVANA C Director 9975 N.W. 46 STREET, SUITE: 202, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
MERGER 2016-12-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000024208. MERGER NUMBER 300000166793
REINSTATEMENT 2016-12-09 - -
NAME CHANGE AMENDMENT 2016-12-09 AGRI MEAT II, CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-02-15 ATENCIO, RAFAEL E -

Documents

Name Date
Reinstatement 2016-12-09
Name Change 2016-12-09
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-20
Domestic Profit 2008-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State