Search icon

AGROSTAR FARM, INC. - Florida Company Profile

Company Details

Entity Name: AGROSTAR FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROSTAR FARM, 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: 27 Apr 1995 (30 years ago)
Document Number: P95000033188
FEI/EIN Number 650589594

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

Address: 20550 SW 280TH STREET, HOMESTEAD, FL, 33031, US
Mail Address: 20550 SW 280TH STREET, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREJON CARLOS M President 20550 SW 280 ST, MIAMI, FL, 33031
MOREJON CARLOS M Secretary 20550 SW 280 ST, MIAMI, FL, 33031
MOREJON CARLOS M Treasurer 20550 SW 280 ST, MIAMI, FL, 33031
MOREJON CARLOS M Director 20550 SW 280 ST, MIAMI, FL, 33031
Morejon Carlos M Agent 20550 SW 280TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 Morejon, Carlos M -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 20550 SW 280TH STREET, HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 20550 SW 280TH STREET, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2004-01-30 20550 SW 280TH STREET, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State