Search icon

AGRONOVA BIOTECH USA, CORP

Company Details

Entity Name: AGRONOVA BIOTECH USA, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Oct 2020 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P20000087199
FEI/EIN Number N/A
Address: 5323 Millenia Lakes Blvd., Suite 300, Orlando, FL 32839
Mail Address: 5323 Millenia Lakes Blvd., Suite 300, Orlando, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROBELTE USA CORP 2023 320640669 2024-09-12 AGRONOVA BIOTECH USA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-06-01
Business code 541700
Sponsor’s telephone number 4075942518
Plan sponsor’s address 1101 BRICKELL AVE, SUITE N1400, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORPORATION SERVICES COMPANY Agent 1201 Hays Street, Tallahassee, FL 32301

Chief Executive Officer

Name Role Address
Santiago, Jorge Chief Executive Officer 5323 Millenia Lakes Blvd., Suite 300 Orlando, FL 32839

Chief Financial Officer

Name Role Address
Gascón, Vicente Chief Financial Officer 5323 Millenia Lakes Blvd., Suite 300 Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 5323 Millenia Lakes Blvd., Suite 300, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2023-05-15 5323 Millenia Lakes Blvd., Suite 300, Orlando, FL 32839 No data
NAME CHANGE AMENDMENT 2022-11-28 AGRONOVA BIOTECH USA, CORP No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 1201 Hays Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-10-28 CORPORATION SERVICES COMPANY No data
REINSTATEMENT 2022-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-11-15
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-04-29
Name Change 2022-11-28
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-03-31
Domestic Profit 2020-10-29

Date of last update: 15 Jan 2025

Sources: Florida Department of State