Entity Name: | PATAGONIA PROCESSING USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATAGONIA PROCESSING USA, 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: | 16 Dec 2015 (9 years ago) |
Document Number: | P15000099673 |
FEI/EIN Number |
81-0851906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7205 CORPORATE CENTER DRIVE, SUITE 402, MIAMI, FL, 33126 |
Mail Address: | 7205 CORPORATE CENTER DRIVE, SUITE 402, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATAGONIA PROCESSING USA INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 810851906 | 2024-05-10 | PATAGONIA PROCESSING USA INC | 27 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-10 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7863471899 |
Plan sponsor’s address | 7205 CORPORATE CENTER DRIVE SUITE 4, MIAMI, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7863471899 |
Plan sponsor’s address | 7205 CORPORATE CENTER DRIVE SUITE 4, MIAMI, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2022-04-11 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7863471899 |
Plan sponsor’s address | 7205 CORPORATE CENTER DRIVE SUITE 4, MIAMI, FL, 33126 |
Signature of
Role | Plan administrator |
Date | 2021-07-09 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
BEYER EDGARD | Chief Executive Officer | 7205 CORPORATE CENTER DRIVE, STE.402, MIAMI, FL, 33126 |
CRUZAT GASTON | President | 7205 CORPORATE CENTER DRIVE, STE.402, MIAMI, FL, 33126 |
HERANE ALEJANDRO | Director | 7205 CORPORATE CENTER DRIVE, STE.402, MIAMI, FL, 33126 |
RIETHMULLER ROBERTO | Director | 7205 CORPORATE CENTER DRIVE, STE.402, MIAMI, FL, 33126 |
DUPRE GASTON | Director | 7205 NW 19 STREET, MIAMI, FL, 33126 |
NAVARRO DAVID | Chief Financial Officer | 7205 NW 19 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State