Search icon

TAURUS AGRO, INC. - Florida Company Profile

Company Details

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

TAURUS AGRO, 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: 10 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: P08000083455
FEI/EIN Number 263488609

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

Address: 3500 MYSTIC POINTE DR, AVENTURA, FL, 33180, US
Mail Address: 3500 MYSTIC POINTE DR, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES MARIA 5 President 3500 MYSTIC POINTE DR, AVENTURA, FL, 33180
BIAGGINI MARIANA A Vice President 3500 MYSTIC POINTE DR, AVENTURA, FL, 33180
FUENTES MARIA Agent 3500 MYSTIC POINTE DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 3500 MYSTIC POINTE DR, APT 907, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3500 MYSTIC POINTE DR, APT 907, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-04 3500 MYSTIC POINTE DR, APT 907, AVENTURA, FL 33180 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 FUENTES, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-09-07 - -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746675 ACTIVE 1000000847636 MIAMI-DADE 2019-11-08 2029-11-13 $ 614.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State