Search icon

AGROCARGO CA INC - Florida Company Profile

Company Details

Entity Name: AGROCARGO CA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROCARGO CA 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: 01 May 2012 (13 years ago)
Document Number: P12000040581
FEI/EIN Number 45-5573786

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

Address: 19840 SW 241 Terrace, HOMESTEAD, FL, 33031, US
Mail Address: 19840 SW 241 Terrace, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGROCARGO CA INC Vice President -
SUAREZ-MAUCO EDUARDO J President 19840 SW 241 Terrace, HOMESTEAD, FL, 33031
HABEL-BALESTRINI FRANK E Vice President 19840 SW 241 Terrace, HOMESTEAD, FL, 33031
SUAREZ-MAUCO EDUARDO Agent 19840 SW 241 Terrace, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 19840 SW 241 Terrace, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2020-03-18 19840 SW 241 Terrace, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 19840 SW 241 Terrace, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2015-03-25 SUAREZ-MAUCO, EDUARDO -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State