Entity Name: | ARGE & J DENTAL LAB INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARGE & J DENTAL LAB 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: | 22 Nov 2010 (14 years ago) |
Document Number: | P10000095104 |
FEI/EIN Number |
274013652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4830 SW 74TH CT, MIAMI, FL, 33155, US |
Mail Address: | 4830 SW 74TH CT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGO ARGENTINA | President | 4830 Sw 74th CT, MIAMI, FL, 33155 |
HERRERA JOSE | Vice President | 4830 SW 74TH CT, MIAMI, FL, 33155 |
Herrera Michael J | Chief Financial Officer | 4830 SW 74TH CT, MIAMI, FL, 33155 |
LUGO ARGENTINA | Agent | 4830 Sw 74th Ct, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 4830 SW 74TH CT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 4830 SW 74TH CT, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 4830 Sw 74th Ct, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State