Search icon

AGROIMPEX, INC. - Florida Company Profile

Company Details

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

AGROIMPEX, 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: 17 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000096743
FEI/EIN Number 084648627

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

Address: 15328 N.W. 7 AVE, MIAMI, FL, 33169
Mail Address: 2303 Brooks Dr, Suite 304, Suitland, MD, 20746, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS JAMAL Owner 2303 Brooks Dr, Suitland, MD, 20746
HOPKINS JAMAL Agent 15328 N.W. 7 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 15328 N.W. 7 AVE, MIAMI, FL 33169 -
REINSTATEMENT 2020-06-01 - -
CHANGE OF MAILING ADDRESS 2020-06-01 15328 N.W. 7 AVE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-06-01 HOPKINS, JAMAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-22 15328 N.W. 7 AVE, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2010-08-21
ANNUAL REPORT 2009-09-03
ANNUAL REPORT 2008-08-19
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-08-26
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749937802 2020-05-30 0455 PPP 16400 Collins Avenue, Sunny Isles Beach, FL, 33160-4512
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209506
Loan Approval Amount (current) 209506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4512
Project Congressional District FL-24
Number of Employees 52
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State