Search icon

PATAGONIA PROCESSING USA, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 402, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PATAGONIA PROCESSING USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 810851906 2023-05-16 PATAGONIA PROCESSING USA INC 25
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
PATAGONIA PROCESSING USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 810851906 2022-04-11 PATAGONIA PROCESSING USA INC 13
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
PATAGONIA PROCESSING USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 810851906 2021-07-09 PATAGONIA PROCESSING USA INC 0
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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

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