Search icon

AGRICULTURAL INTEGRATED SOLUTIONS USA CORP. - Florida Company Profile

Company Details

Entity Name: AGRICULTURAL INTEGRATED SOLUTIONS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRICULTURAL INTEGRATED SOLUTIONS USA 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: 12 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: P10000066235
FEI/EIN Number 273204748

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

Address: 3372 village green drive, MIAMI, FL, 33175, US
Mail Address: 3372 village green drive, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMAS JOSE F Vice President 3372 village green drive, MIAMI, FL, 33175
DARNELL MARTIN President 3372 village green drive, MIAMI, FL, 33175
DARNELL MARTIN Agent 3372 village green drive, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 3372 village green drive, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 3372 village green drive, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-04-20 3372 village green drive, MIAMI, FL 33175 -
AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-24 DARNELL, MARTIN -
AMENDMENT 2013-09-09 - -
AMENDMENT 2012-11-13 - -
AMENDMENT 2011-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-12
Amendment 2018-08-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State