Search icon

ARGUSA GROUP LLC - Florida Company Profile

Company Details

Entity Name: ARGUSA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARGUSA GROUP 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: 22 May 2020 (5 years ago)
Document Number: L20000134836
FEI/EIN Number 85-1209000

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

Address: 2270 NW 36TH ST, MIAMI, FL, 33142, US
Mail Address: 2270 NW 36TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUADO AYRTON Agent 2270 NW 36TH ST, MIAMI, FL, 33142
AGUADO AYRTON Authorized Member 807 SW 15 ST, Fort Lauderdale, FL, 33315
SOSA GUIDO Manager 55 NE 5TH ST, MIAMI, FL, 33132
AGUADO CARLOS A Manager 807 SW 15 ST, Fort Lauderdale, FL, 33315
SOUZA LINDA C Manager 807 SW 15 ST, Fort Lauderdale, FL, 33315
SOSA OSVALDO Manager 2150 Sans Souci Blvd, North Miami, FL, 33181
PASSAMONTE MARIANO Manager 807 SW 15 ST, Fort Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115033 SENDA RENT ACTIVE 2023-09-18 2028-12-31 - 807 SW 15 ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 2270 NW 36TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-08-19 2270 NW 36TH ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 2270 NW 36TH ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2024-04-30 AGUADO, AYRTON -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-07
AMENDED ANNUAL REPORT 2022-08-17
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State