Search icon

ARG USA WORLDWIDE INC - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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