Search icon

ARGUIBEL, CORP. - Florida Company Profile

Company Details

Entity Name: ARGUIBEL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGUIBEL, CORP. 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: 08 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: P13000065564
FEI/EIN Number 30-0795436

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

Address: 800 SE 4th AVENUE, Hallandale Beach, FL, 33009, US
Mail Address: 800 SE 4th AVENUE, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITANO MARCELO A Director 800 SE 4th AVENUE, Hallandale Beach, FL, 33009
CHACOS CAROLINA Director 800 SE 4th AVENUE, Hallandale Beach, FL, 33009
GATTEI JOSEFINA Agent 800 SE 4th AVENUE, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 800 SE 4th AVENUE, Suite 704, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 800 SE 4th AVENUE, Suite 704, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-04-21 GATTEI, JOSEFINA -
CHANGE OF MAILING ADDRESS 2023-04-21 800 SE 4th AVENUE, Suite 704, Hallandale Beach, FL 33009 -
REINSTATEMENT 2022-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-09-21 - -
REINSTATEMENT 2015-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-07-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
Amendment 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State