Entity Name: | AGRASUN BIOFUELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000037978 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7301 SW 57TH CT SUITE 500, S MIAMI, FL, 33143 |
Mail Address: | 7301 SW 57TH CT SUITE 500, S MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIO CARLOS J | Agent | 7301 SW 57TH CT SUITE 500, S MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
PRIO CARLOS J | President | 7301 SW 57TH CT SUITE 500, S MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
PRIO CARLOS J | Director | 7301 SW 57TH CT SUITE 500, S MIAMI, FL, 33143 |
KLINE STEPHEN | Director | 258 RIVERSIDE DR SUITE 7-B, NEW YORK, NY, 10025 |
FISHER MIKE | Director | 7301 SW 57TH CT SUITE 500, S MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
KLINE STEPHEN | Vice President | 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 |
---|---|---|
FISHER MIKE | Secretary | 7301 SW 57TH CT SUITE 500, S MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-13 |
Domestic Profit | 2011-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State