Search icon

AGRO FARM, INC. - Florida Company Profile

Company Details

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

AGRO 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: 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: 01 Apr 1996 (29 years ago)
Date of dissolution: 03 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2000 (25 years ago)
Document Number: P96000030250
FEI/EIN Number 650653883

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

Address: 2400 WEST 3 CT., STE 1, HIALEAH, FL, 33010, US
Mail Address: 7400 NW S RIVER DR, STE B2, MEDLEY, FL, 33166, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEVEDO JUAN I President 2400 WEST 3RD CT., HIALEAH, FL, 33010
QUEVEDO JUAN I Agent 2400 WEST 3 CT., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 2400 WEST 3 CT., STE 1, HIALEAH, FL 33010 -
NAME CHANGE AMENDMENT 1999-02-18 AGRO FARM, INC. -
REGISTERED AGENT NAME CHANGED 1998-11-09 QUEVEDO, JUAN I -
REGISTERED AGENT ADDRESS CHANGED 1998-11-09 2400 WEST 3 CT., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1997-03-24 2400 WEST 3 CT., STE 1, HIALEAH, FL 33010 -

Documents

Name Date
Voluntary Dissolution 2000-04-03
ANNUAL REPORT 1999-05-10
Name Change 1999-02-18
Reg. Agent Change 1998-11-09
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State