Entity Name: | AGRASUN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000037974 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1444 Biscayne Blvd., Miami, FL, 33132, US |
Mail Address: | 1444 Biscayne Blvd., Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Payton Harry Esq. | Agent | One Biscayne Tower, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
KLINE STEPHEN | President | 258 RIVERSIDE DR SUITE 7-B, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
KLINE STEPHEN | Secretary | 258 RIVERSIDE DR SUITE 7-B, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
KLINE STEPHEN | Treasurer | 258 RIVERSIDE DR SUITE 7-B, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
KLINE STEPHEN | Director | 258 RIVERSIDE DR SUITE 7-B, NEW YORK, NY, 10025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-29 | 1444 Biscayne Blvd., #316, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 1444 Biscayne Blvd., #316, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-29 | Payton, Harry, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | One Biscayne Tower, 2 South Biscayne Blvd., #1600, Miami, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-13 |
Domestic Profit | 2011-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State