Search icon

ARGO CONNECT MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ARGO CONNECT MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARGO CONNECT MIAMI 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: 21 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000124464
FEI/EIN Number 47-4579220

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

Address: 7238 NW 31 STREET, MIAMI, FL, 33122, US
Mail Address: 7238 NW 31 STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ RAFAEL EJR President 7238 NW 31 STREET, MIAMI, FL, 33122
ALVAREZ AMANDA President 7238 NW 31 STREET, MIAMI, FL, 33122
DOMINGUEZ RAFAEL EJR. Agent 7238 NW 31 STREET, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000081202 ARGO CONNECT INTERNATIONAL EXPIRED 2016-08-05 2021-12-31 - 1080 W 45TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-18 7238 NW 31 STREET, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 7238 NW 31 STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-10-18 7238 NW 31 STREET, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-10-18 DOMINGUEZ, RAFAEL E, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State