Search icon

AGRI-POULTRY SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: AGRI-POULTRY SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGRI-POULTRY SUPPLIES, 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: 08 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: P11000054040
FEI/EIN Number 453073848

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

Address: 12097 N.W. 98th Avenue, Hialeah Gardens, FL, 33018, US
Mail Address: P.O. Box 524093, Miami, FL, 33152, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Leonor President 12097 N.W. 98th Avenue, Hialeah Gardens, FL, 33018
ESCALONA VILLASMIL PATRICIA Director 12450 NW SOUTH RIVER DR, MEDLEY, FL, 33178
LOPEZ-GARCIA JORGE L Agent 1450 MADRUGA AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 12097 N.W. 98th Avenue, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-01-09 12097 N.W. 98th Avenue, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1450 MADRUGA AVENUE, SUITE 408, CORAL GABLES, FL 33146 -
AMENDMENT 2012-05-25 - -
REGISTERED AGENT NAME CHANGED 2012-05-25 LOPEZ-GARCIA, JORGE L -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State