Entity Name: | ARGENTANGO GRILL OF CORAL GABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P04000022350 |
FEI/EIN Number | 200826540 |
Address: | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JCHPA REGISTERED AGENTS INC. | Agent |
Name | Role | Address |
---|---|---|
HO IVAN R | President | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
HO IVAN R | Secretary | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
HO IVAN R | Treasurer | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
HO IVAN R | Director | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
HO YING | Director | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
HO YING | Vice President | 1822 YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000251364 | LAPSED | 07-2257 SP05 | MIAM-DADE COUNTY | 2007-06-04 | 2013-08-01 | $2010.00 | TARGET'S INVESTIGATION, INC., 701 SW 27TH AVENUE, MIAMI, FLORIDA 33135 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-01-04 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-23 |
Domestic Profit | 2004-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State