Search icon

AGLAR USA CORP - Florida Company Profile

Company Details

Entity Name: AGLAR USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGLAR USA CORP 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: 05 Jun 2013 (12 years ago)
Document Number: P13000048732
FEI/EIN Number 46-2917311

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

Address: 675 NW 103 ROAD COURT, MIAMI, FL, 33172, US
Mail Address: 675 NW 103 ROAD COURT, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCOS EDGAR C President 675 NW 103 ROAD COURT, MIAMI, FL, 33172
MARCOS EDGAR C Treasurer 675 NW 103 ROAD COURT, MIAMI, FL, 33172
JARAMILLO PINO CESAR S Vice President 6654 SYREETA LANE, ST CLOUD, FL, 34773
JARAMILLO PINO CESAR Vice President 6654 SYREETA LANE, ST CLOUD, FL, 34773
MARCOS EDGAR C Agent 675 NW 103 ROAD COURT, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 675 NW 103 ROAD COURT, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-03-11 675 NW 103 ROAD COURT, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 675 NW 103 ROAD COURT, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-02-04 MARCOS, EDGAR C -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State