Entity Name: | ARGES INDUSTRIAL SUPPLIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARGES INDUSTRIAL SUPPLIER, 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: |
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: | 24 Dec 2008 (16 years ago) |
Document Number: | P08000110702 |
FEI/EIN Number |
460521557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8305 NW 27 Street Suite 115, DORAL, FL, 33122, US |
Mail Address: | 8305 NW 27 Street Suite 115, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO ALBERTO | Director | 8305 NW 27 Street Suite 115, DORAL, FL, 33122 |
VILLASANA RAFAEL E | Director | 8305 NW 27 Street Suite 115, DORAL, FL, 33122 |
VALARINO LEONORA | Secretary | 8305 NW 27 Street Suite 115, DORAL, FL, 33122 |
ROMERO ALBERTO | Agent | 8305 NW 27 Street Suite 115, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 8305 NW 27 Street Suite 115, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 8305 NW 27 Street Suite 115, DORAL, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 8305 NW 27 Street Suite 115, DORAL, FL 33122 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State