Search icon

ARGOS NATIONAL INC - Florida Company Profile

Company Details

Entity Name: ARGOS NATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGOS NATIONAL INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000068280
FEI/EIN Number 202825809

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

Address: 2900 W 12 AVE STE 23, HIALEAH, FL, 33012
Mail Address: 10015 NW 6 TERRACE, MIAMI, FL, 33172
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DARIO President 10015 NW 6 TERRACE, MIAMI, FL, 33172
FERNANDEZ DARIO Director 10015 NW 6 TERRACE, MIAMI, FL, 33172
FERNANDEZ LUZ M Secretary 10015 NW 6 TERRACE, MIAMI, FL, 33172
FERNANDEZ LUZ M Director 10015 NW 6 TERRACE, MIAMI, FL, 33172
FERNANDEZ DARIO Agent 10015 NW 6 TERRACE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08241900014 FANTASY BALLROOM EXPIRED 2008-08-28 2013-12-31 - 2900 W 12 AVE., SUITE 23, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 2900 W 12 AVE STE 23, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-01
Domestic Profit 2005-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State