Search icon

ARAGUA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ARAGUA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: F96000003618
FEI/EIN Number 132536825

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

Address: 444 BRICKELL AVENUE, SUITE 401, MIAMI, FL, 33131, US
Mail Address: 6205 BLUE LAGOON DRIVE,, SUITE 130, MIAMI, FL, 33126, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
VOLLMER HENRIQUE President 444 BRICKELL AVENUE, SUITE 401, MIAMI, FL, 33131
Rodriguez Marco Treasurer 444 BRICKELL AVENUE, MIAMI, FL, 33131
Vollmer Adriana Secretary 444 BRICKELL AVENUE, MIAMI, FL, 33131
Maceira Jose Director 444 BRICKELL AVENUE, MIAMI, FL, 33131
Sanchez Humberto Director 444 BRICKELL AVENUE, MIAMI, FL, 33131
BRINGABOUT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158328 SANTA TERESA USA EXPIRED 2009-09-23 2014-12-31 - 1101 BRICKELL AVENUE, SUITE 1004, SOUTH TOWER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 BRINGABOUT INC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 6205 BLUE LAGOON DRIVE,, SUITE 130, MIAMI, FL 33126 -
REINSTATEMENT 2022-10-20 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-22 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-08-31 444 BRICKELL AVENUE, SUITE 401, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 444 BRICKELL AVENUE, SUITE 401, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-10-20
REINSTATEMENT 2021-12-22
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State