Search icon

AGROPECUARIA ARUMA CORP - Florida Company Profile

Company Details

Entity Name: AGROPECUARIA ARUMA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROPECUARIA ARUMA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000023159
FEI/EIN Number 82-4704651

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

Address: 2701 JOCKEY CIRCLE EAST, DAVIE, FL, 33330, US
Mail Address: 2701 JOCKEY CIRCLE EAST, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBALLOS LUZ M50% Vice President 2701 JOCKEY CIRCLE EAST, DAVIE, FL, 33330
ABINAZAR PAOLA 50% President 2701 JOCKEY CIRCLE EAST, DAVIE, FL, 33330
CEBALLOS LUZ M Agent 2701 JOCKEY CIRCLE EAST, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 2701 JOCKEY CIRCLE EAST, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-07-10 2701 JOCKEY CIRCLE EAST, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 2701 JOCKEY CIRCLE EAST, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2019-10-24 CEBALLOS, LUZ M -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-10-24
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State