Search icon

ARGOGSM CORP - Florida Company Profile

Company Details

Entity Name: ARGOGSM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARGOGSM 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: 17 Sep 2015 (9 years ago)
Document Number: P15000077295
FEI/EIN Number 38-3980296

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

Address: 460 S PARK RD, 202, HOLLYWOOD, FL, 33021, US
Mail Address: 460 S PARK RD, 202, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOSTIA ANDRII President 460 S PARK RD APR 202, HOLLYWOOD, FL, 33021
Erlikh INNA Agent 3800 S Ocean Drive, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035358 IFIXEXPRESS ACTIVE 2020-03-25 2025-12-31 - 460 SOUTH PARK ROAD, STE 202, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Erlikh, INNA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 460 S PARK RD, 202, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-04-29 460 S PARK RD, 202, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3800 S Ocean Drive, 216, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State