Entity Name: | ARGEN GLASS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARGEN GLASS L.L.C. 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: |
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: | 12 May 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Nov 2017 (7 years ago) |
Document Number: | L05000047264 |
FEI/EIN Number |
202846025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2280 W 84 ST, HIALEAH, FL, 33016, US |
Mail Address: | 2280 W 84 ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GASTON C | Manager | 2280 W 84 ST, HIALEAH, FL, 33016 |
IBARRA CRISTIAN G | Manager | 2280 W 84 ST, HIALEAH, FL, 33016 |
DIAZ GASTON C | Agent | 2280 W 84 ST, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000124806 | CLAIRON | EXPIRED | 2016-11-17 | 2021-12-31 | - | 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 2280 W 84 ST, STE 4, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 2280 W 84 ST, STE 4, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 2280 W 84 ST, STE 4, HIALEAH, FL 33016 | - |
LC AMENDMENT | 2017-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | DIAZ, GASTON C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2018-02-27 |
LC Amendment | 2017-11-03 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State