Search icon

AGROPECUARIA U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: AGROPECUARIA U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROPECUARIA U.S.A., 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: 06 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: P10000064512
FEI/EIN Number 273512359

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

Mail Address: 11282 Nw 65Th St, Doral, FL, 33178-3625, US
Address: 11282 Nw 65Th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rotunno Oteiza Michele President 11282 Nw 65Th St, Doral, FL, 331783625
Rotunno Oteiza Michele Director 11282 Nw 65Th St, Doral, FL, 331783625
Rotunno Oteiza Adriana Secretary 11282 Nw 65Th St, Doral, FL, 331783625
Rotunno Oteiza Adriana Treasurer 11282 Nw 65Th St, Doral, FL, 331783625
ROTUNNO OTEIZA MICHELE Sr. Agent 11282 Nw 65Th St, Doral, FL, 331783625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004757 CHEAP TIRES TO GO EXPIRED 2016-01-12 2021-12-31 - 1701 NW 112 AVE., SUITE 107, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 ROTUNNO OTEIZA, MICHELE, Sr. -
REGISTERED AGENT NAME CHANGED 2024-01-10 ROTUNNO OTEIZA, MICHELE -
CHANGE OF MAILING ADDRESS 2021-01-15 11282 Nw 65Th St, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 11282 Nw 65Th St, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 11282 Nw 65Th St, Doral, FL 33178-3625 -
AMENDMENT 2013-08-26 - -
AMENDMENT 2012-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State