Search icon

A.R.G. APPAREL CORP.

Company Details

Entity Name: A.R.G. APPAREL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2010 (15 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P10000039407
FEI/EIN Number 272560739
Address: 3456 W. 84th Street, Hialeah, FL, 33018, US
Mail Address: 3456 W. 84th Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ASENCIO ROSA Agent 3456 W. 84th Street, Hialeah, FL, 33018

President

Name Role Address
ASENCIO ROSA President 3456 W. 84th Street, Hialeah, FL, 33018

Vice President

Name Role Address
ASENCIO ROSA Vice President 3456 W. 84th Street, Hialeah, FL, 33018

Secretary

Name Role Address
ASENCIO ROSA Secretary 3456 W. 84th Street, Hialeah, FL, 33018

Treasurer

Name Role Address
ASENCIO ROSA Treasurer 3456 W. 84th Street, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-29 ASENCIO, ROSA No data
CHANGE OF MAILING ADDRESS 2016-10-25 3456 W. 84th Street, Suite 106, Hialeah, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 3456 W. 84th Street, Suite 106, Hialeah, FL 33018 No data
REINSTATEMENT 2016-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 3456 W. 84th Street, Suite 106, Hialeah, FL 33018 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State