Entity Name: | ARGOS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARGOS PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 14 Oct 2003 (22 years ago) |
Date of dissolution: | 07 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | L03000039334 |
FEI/EIN Number |
412112059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 802 Sevilla Ave., Coral Gables, FL, 33134, US |
Mail Address: | P.O. Box 450625, MIAMI, FL, 33245, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO SANTIAGO | Managing Member | 90 Knollwood Dr., Key Biscayne, FL, 33149 |
ORTIZ EVARISTO A | Managing Member | 2727 PONCE DE LEON, CORAL GABLES, FL, 33134 |
FERNANDEZ EDUARDO | Managing Member | 802 Sevilla Ave., Coral Gables, FL, 33134 |
FERNANDEZ MANUEL | Managing Member | 802 Sevilla Ave., Coral Gables, FL, 33134 |
GARBER PA HAROLD M | Agent | 20379 W. Country Club Dr., AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 802 Sevilla Ave., Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 20379 W. Country Club Dr., 1136, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 802 Sevilla Ave., Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | GARBER PA, HAROLD M | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-12-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State