Search icon

ARGENTUM INTERNATIONAL MARKETING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ARGENTUM INTERNATIONAL MARKETING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARGENTUM INTERNATIONAL MARKETING SERVICES, 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000022049
Address: 7150 SW 98TH ST, MIAMI, FL, 33156, US
Mail Address: 7150 SW 98TH ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MARIA Manager 7150 SW 98TH ST, MIAMI, FL, 33156
GUTIERREZ MARIA Agent 7150 SW 98TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
STEVE FERGUSON, et al., VS THE REPUBLIC OF TRINIDAD AND TOBAGO, etc., 3D2019-0862 2019-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-11813

Parties

Name STEVE FERGUSON LLC
Role Appellant
Status Active
Representations Scott B. Cosgrove, Stephen James Binhak
Name ARGENTUM INTERNATIONAL MARKETING SERVICES, LLC
Role Appellant
Status Active
Name THE REPUBLIC OF TRINIDAD AND TOBAGO
Role Appellee
Status Active
Representations EDWARD H. DAVIS, JR., WILLIAM M. NORRIS, Christopher A. Noel, LANCE JOSEPH, PHILIP R. HOROWITZ, ARNOLDO B. LACAYO, Arthur C. Koski
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-08-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY ~ REPLYFOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEVE FERGUSON
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ THE REPUBLIC OF TRINIDAD AND TOBAGO'SRESPONSE IN OPPOSITION TO STEVE FERGUSON'S AND ARGENTUM INTERNATIONAL MARKETING SERVICES'PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2019-05-23
Type Record
Subtype Appendix
Description Appendix ~ THE REPUBLIC OF TRINIDAD AND TOBAGO'SSUPPLEMENTAL APPENDIX
On Behalf Of THE REPUBLIC OF TRINIDAD AND TOBAGO
Docket Date 2019-05-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVE FERGUSON
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STEVE FERGUSON

Documents

Name Date
Florida Limited Liability 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State