Entity Name: | ARG USA WORLDWIDE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ARG USA WORLDWIDE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 31 Oct 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000094470 |
FEI/EIN Number |
90-0771666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1605 BAY DR., MIAMI BEACH, FL 33141 |
Mail Address: | 1605 BAY DR., MIAMI BEACH, FL 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMMARO, DIEGO D | Agent | 1605 BAY DR., MIAMI BEACH, FL 33141 |
TAMMARO, DIEGO D | President | 1605 BAY DR, MIAMI BEACH, FL 33141 |
TAMMARO, DIEGO D | Treasurer | 1605 BAY DR, MIAMI BEACH, FL 33141 |
TAMMARO, DIEGO D | Secretary | 1605 BAY DR, MIAMI BEACH, FL 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-29 | 1605 BAY DR., MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2012-05-29 | 1605 BAY DR., MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | TAMMARO, DIEGO D | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-29 | 1605 BAY DR., MIAMI BEACH, FL 33141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000565834 | TERMINATED | 1000000676223 | DADE | 2015-05-06 | 2035-05-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-03-23 |
Reg. Agent Change | 2012-05-29 |
ANNUAL REPORT | 2012-01-31 |
Domestic Profit | 2011-10-31 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State