Search icon

SUAZO AGROTRADING, INC.

Company Details

Entity Name: SUAZO AGROTRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V66903
FEI/EIN Number 65-0365208
Address: 11888 NW 2ND ST., CORAL SPRINGS, FL 33071
Mail Address: 11888 NW 2ND ST., CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MIT PRODUCTS & SERVICE, INC. Agent

President

Name Role Address
SUAZO, MAURO President 11888 NW 2ND ST., CORAL SPRINGS, FL 33071

Secretary

Name Role Address
SUAZO, MAURO Secretary 11888 NW 2ND ST., CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
SUAZO, MAURO Treasurer 11888 NW 2ND ST., CORAL SPRINGS, FL 33071

Director

Name Role Address
SUAZO, MAURO Director 11888 NW 2ND ST., CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1998-12-01 No data No data
REGISTERED AGENT NAME CHANGED 1998-12-01 MIT PRODUCTS & SERVICE, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-08-09 11888 NW 2ND ST., CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 1994-08-09 11888 NW 2ND ST., CORAL SPRINGS, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000190177 LAPSED 01-6382-CV U S DIST CRT SOUTHERN DIST OF 2002-03-18 2007-05-21 $200,640.00 MEREX FOOD CORP F/K/A MEREX CORP, 1120 SAW MILL RIVER ROAD, YONKERS NY 10710

Documents

Name Date
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-01
REINSTATEMENT 1998-12-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State