Search icon

ARGOS PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Documents

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