Search icon

AGROTEK SERVICES INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGROTEK SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: P09000074510
FEI/EIN Number 270871499
Address: 6414 NW 82 AVE, MIAMI, FL, 33166, US
Mail Address: 6414 NW 82 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CAMACHO YURI J President 6414 NW 82 AVE, MIAMI, FL, 33166
COLS DE FERNANDEZ LISBETH Vice President 6414 NW 82 AVE, MIAMI, FL, 33166
FERNANDEZ COLS ANDRES E Director 6414 NW 82 AVE, MIAMI, FL, 33166
FERNANDEZ CAMACHO YURI J Agent 6414 NW 82 AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102887 HIELO TEREPAIMA C.A. ACTIVE 2020-08-12 2025-12-31 - 6414 NW 82ND AVE, MIAMI, FL, 33166
G20000102903 INVERSIONES 0933, C.A. ACTIVE 2020-08-12 2025-12-31 - 6414 NW 82ND AVE, MIAMI, FL, 33166
G18000076498 INDUSTRIAS DE AISLANTES Y ACERO C.A. EXPIRED 2018-07-13 2023-12-31 - 6414 NW 82 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-07 - -
AMENDMENT 2013-05-02 - -
AMENDMENT 2013-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-04 6414 NW 82 AVE, MIAMI, FL 33166 -
AMENDMENT 2011-11-04 - -
CHANGE OF MAILING ADDRESS 2011-11-04 6414 NW 82 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-11-04 FERNANDEZ CAMACHO, YURI J -
CHANGE OF PRINCIPAL ADDRESS 2011-11-04 6414 NW 82 AVE, MIAMI, FL 33166 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000694509 TERMINATED 1000000724796 DADE 2016-10-20 2036-10-26 $ 24,646.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
Amendment 2021-07-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71565.00
Total Face Value Of Loan:
71565.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$71,565
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,980.67
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $71,561
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State