Search icon

AGROGANADERA LA FLORIDA, INC.

Company Details

Entity Name: AGROGANADERA LA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: P18000021286
FEI/EIN Number 82-4785564
Address: 4508 SW 160 AVE, MIRAMAR, FL, 33027, US
Mail Address: 4508 SW 160 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEL ORBE VIRGINIA M Agent 4508 SW 160 AVE, MIRAMAR, FL, 33027

President

Name Role Address
DEL ORBE VIRGINIA M President 4508 SW 160 AVE, MIRAMAR, FL, 33027

Vice President

Name Role Address
DEL ORBE VIRGINIA M Vice President 4508 SW 160 AVE, MIRAMAR, FL, 33027

Secretary

Name Role Address
DEL ORBE VIRGINIA M Secretary 4508 SW 160 AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070184 FLORIDA PRIME BEEF ACTIVE 2018-06-20 2028-12-31 No data 7900 OAK LN, STE 400, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4508 SW 160 AVE, 724, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2024-04-10 4508 SW 160 AVE, 724, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 DEL ORBE, VIRGINIA M No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 4508 SW 160 AVE, 724, MIRAMAR, FL 33027 No data
AMENDMENT 2018-04-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
Amendment 2018-04-23
Domestic Profit 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State