Entity Name: | C ARGUDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C ARGUDO 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: |
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 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2013 (11 years ago) |
Document Number: | L10000096696 |
FEI/EIN Number |
273471533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 Valencia Ave, Box# 140852, Coral Gables, FL, 33114, US |
Mail Address: | 3021 Southwest 152nd Court, Miami, FL, 33185, US |
ZIP code: | 33114 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUDO CARIDAD | Managing Member | 251 Valencia Ave, Coral Gables, FL, 33114 |
ARGUDO CARIDAD MS | Agent | 251 Valencia Ave, Coral Gables, FL, 33114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000095048 | STYLE & POLISH CO. | ACTIVE | 2019-08-29 | 2029-12-31 | - | 3021 SW 152ND CT, MIAMI, FL, 33185 |
G11000048145 | MADE BY C A | EXPIRED | 2011-05-19 | 2016-12-31 | - | PO BOX, 140852, CORAL GABLES, FL, 33114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-04 | 251 Valencia Ave, Box# 140852, Coral Gables, FL 33114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 251 Valencia Ave, Box# 140852, Coral Gables, FL 33114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 251 Valencia Ave, Box# 140852, Coral Gables, FL 33114 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | ARGUDO, CARIDAD, MS | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000460972 | TERMINATED | 1000000786167 | DADE | 2018-06-26 | 2038-07-05 | $ 2,935.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000082486 | TERMINATED | 1000000570085 | MIAMI-DADE | 2014-01-10 | 2034-01-15 | $ 2,604.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-07-11 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State