Entity Name: | SUPPLY AGRO, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPPLY 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: |
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: | 06 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000091886 |
FEI/EIN Number |
271222620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8217 NW 66 ST, MIAMI, FL, 33166, US |
Mail Address: | 8217 NW 66 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNAL NELSON J | President | 9441 EVERGREEN PL, DAVIE, FL, 33324 |
CAMPOS PATRICIA | Vice President | 11601 NW 89 ST, DORAL, FL, 33178 |
BERNAL NELSON J | Agent | 8217 NW 66 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-29 | 8217 NW 66 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-08-29 | 8217 NW 66 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-29 | 8217 NW 66 ST, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-08-07 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State