Search icon

ARGURU, INC - Florida Company Profile

Company Details

Entity Name: ARGURU, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGURU, 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: 20 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: P10000076932
FEI/EIN Number 204329571

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

Address: 4340 SW 155TH COURT, MIAMI, FL, 33185, US
Mail Address: 4340 SW 155TH COURT, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baravalli Natalia Vice President 4340 SW 155TH COURT, MIAMI, FL, 33185
Baravalli Pablo President 4340 SW 155TH COURT, MIAMI, FL, 33185
Baravalli NATALIA Agent 4340 SW 155TH COURT, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018153 BUDGET WINDOW FASHIONS & INTERIORS ACTIVE 2015-02-19 2025-12-31 - 5042 SW 154TH PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 4340 SW 155TH COURT, MIAMI, FL 33185 -
REINSTATEMENT 2022-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 4340 SW 155TH COURT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-10-04 4340 SW 155TH COURT, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-13 Baravalli, NATALIA -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State