Search icon

MIAMI AGRO RETAIL, INC - Florida Company Profile

Company Details

Entity Name: MIAMI AGRO RETAIL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI AGRO RETAIL, 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: 21 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: P11000038828
FEI/EIN Number 900729195

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

Address: 1400 N.W. 121st AVE., SUITE 900, MIAMI, FL, 33182, US
Mail Address: 1400 N.W. 121st AVE., SUITE 900, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIAMI AGRO RETAIL, INC Agent -
GARCIA TULIO R President 1400 N.W. 121st AVE., MIAMI, FL, 33182
GARCIA TULIO R Director 1400 N.W. 121st AVE., MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 1400 N.W. 121st AVE., SUITE 900, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2022-07-21 1400 N.W. 121st AVE., SUITE 900, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 1400 N.W. 121st AVE., SUITE 900, MIAMI, FL 33182 -
REINSTATEMENT 2019-10-28 - -
REGISTERED AGENT NAME CHANGED 2019-10-28 MIAMI AGRO RETAIL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State