Search icon

ARG INC. - Florida Company Profile

Company Details

Entity Name: ARG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARG 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: 09 Sep 2013 (12 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P13000074194
FEI/EIN Number 90-1017105

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

Address: 12788 SW 47TH STREET, MIRAMAR, FL, 33027, US
Mail Address: 12788 SW 47TH STREET, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEJANDRO M President 1949 W 54TH STREET, HIALEAH, FL, 33012
GONZALEZ ROCIO B Vice President 1949 W 54TH STREET, HIALEAH, FL, 33012
GONZALEZ ALEJANDRO M Agent 1949 W 54TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 12788 SW 47TH STREET, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 12788 SW 47TH STREET, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-04-12 12788 SW 47TH STREET, MIRAMAR, FL 33027 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-05-16 - -
VOLUNTARY DISSOLUTION 2019-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1949 W 54TH STREET, APT 201, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-06-05
Revocation of Dissolution 2019-05-16
VOLUNTARY DISSOLUTION 2019-02-08
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State