Search icon

AGROMINA USA GROUP INC - Florida Company Profile

Company Details

Entity Name: AGROMINA USA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROMINA USA GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000070226
FEI/EIN Number 460802175

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

Address: 2620 NW 39 AV, MIAMI, FL, 33142, US
Mail Address: 2620 NW 39 AV, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO ANTONIO J President 2620 NW 39 AV, MIAMI, FL, 33142
VASQUEZ JULIO C Vice President 2620 NW 39 AV, MIAMI, FL, 33142
ALVARADO ANTONIO Agent 2620 NW 39 AV, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075887 MIAMI AUTO SHOW FUNDING EXPIRED 2014-07-22 2019-12-31 - 8635 NW 54TH STREET, DORAL, FL, 33166
G13000033008 I-CARGO LOGISTIC GROUP EXPIRED 2013-04-05 2018-12-31 - 8180 NW 36 ST SUITE 321, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2620 NW 39 AV, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 2620 NW 39 AV, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-03-20 2620 NW 39 AV, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-04-26 ALVARADO, ANTONIO -
AMENDMENT 2012-10-22 - -

Documents

Name Date
REINSTATEMENT 2021-07-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
Amendment 2012-10-22
Domestic Profit 2012-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State