Search icon

AGILE PRO INC. - Florida Company Profile

Company Details

Entity Name: AGILE PRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGILE PRO 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: 26 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2013 (12 years ago)
Document Number: P13000070837
FEI/EIN Number 80-0949575

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

Address: 4319 SW 130 AVE., DAVIE, FL, 33330, US
Mail Address: 4319 SW 130 AVE., DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJPAL VINITA President 4319 SW 130 AVE., DAVIE, FL, 33330
RAJPAL VINITA Treasurer 4319 SW 130 AVE., DAVIE, FL, 33330
RAJPAL SAMIR Secretary 4319 SW 130 AVE., DAVIE, FL, 33330
RAJPAL SAMIR Director 4319 SW 130 AVE., DAVIE, FL, 33330
RAJPAL VINTA Director 4319 SW 130 AVE., DAVIE, FL, 33330
Rajpal Samir Agent 4319 SW 130 AVE., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-27 Rajpal, Samir -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 4319 SW 130 AVE., DAVIE, FL 33330 -
AMENDMENT 2013-09-20 - -
AMENDMENT 2013-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State