Entity Name: | AGRI PARTS & SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGRI PARTS & SERVICES 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: |
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: | 02 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2023 (a year ago) |
Document Number: | P09000048044 |
FEI/EIN Number |
270293317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 SW 97TH Court Circle, Miami, FL, 33174, US |
Mail Address: | 714 SW 97TH Court Circle, Miami, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUGRIM DEONARINE | Vice President | 10541 SW 162 TERRACE, MIAMI, FL, 33157 |
SUGRIM VINESH | President | 714 SW 97TH Court Circle, Miami, FL, 33174 |
SUGRIM VINESH | Agent | 714 SW 97TH Court Circle, Miami, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-01 | 714 SW 97TH Court Circle, Miami, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-01 | SUGRIM, VINESH | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-11 | 714 SW 97TH Court Circle, Miami, FL 33174 | - |
REINSTATEMENT | 2020-11-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-11 | 714 SW 97TH Court Circle, Miami, FL 33174 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-14 |
REINSTATEMENT | 2023-10-19 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-08-31 |
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State