Search icon

CONSORCIO 4WEBMED AGROINDUSTRIAL INC - Florida Company Profile

Company Details

Entity Name: CONSORCIO 4WEBMED AGROINDUSTRIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSORCIO 4WEBMED AGROINDUSTRIAL 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: 12 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: P18000100819
FEI/EIN Number 83-2837633

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

Address: 2801 SW 82ND AVE, MIAMI, FL, 33155, US
Mail Address: 2801 SW 82ND AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS VALERO EUNICE MARIA Vice President 2801 SW 82ND AVE, MIAMI, FL, 33155
MASTROIANNI ANGELO Director 2801 SW 82ND AVE, MIAMI, FL, 33155
BARRIOS OLIVARES RUBEN DARIO President 2801 SW 82ND AVE, MIAMI, FL, 33155
BARRIOS VALERO EUNICE M Agent 2801 SWT 82nd AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2801 SW 82ND AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-04-05 2801 SW 82ND AVE, MIAMI, FL 33155 -
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-05 BARRIOS VALERO, EUNICE MARIA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 2801 SWT 82nd AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-02-05
Domestic Profit 2018-12-12

Date of last update: 03 May 2025

Sources: Florida Department of State