Search icon

ARGOS PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ARGOS PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARGOS PROPERTY MANAGEMENT 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: 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: 29 Sep 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: L11000111737
FEI/EIN Number APPLIED FOR

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

Address: 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: P O BOX 140970, CORAL GABLES, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATS, FERNANDEZ & CO., P.A. Agent -
LIMA CAMARGO ADA R Manager P.O. BOX 140970, CORAL GABLES, FL, 33114
BATISTA CORREA GILDA E Manager P.O. BOX 140970, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 999 PONCE DE LEON BLVD, 111 PH, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-02 999 PONCE DE LEON BLVD, 111 PH, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-10-31 PRATS, FERNANDEZ & CO., P.A. -
REINSTATEMENT 2013-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
LC Amendment 2017-10-31
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State