Search icon

ARGENTA HOLDINGS CORP

Company Details

Entity Name: ARGENTA HOLDINGS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2024 (4 months ago)
Document Number: P17000003178
FEI/EIN Number 35-2583759
Address: 17001 COLLINS AVE, SUNNY ISLES, FL, 33160, US
Mail Address: 17001 COLLINS AVE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

Director

Name Role Address
STRAUSS DIEGO HERNAN Director 17001 COLLINS AVE, SUNNY ISLES, FL, 33160

President

Name Role Address
STRAUSS DIEGO HERNAN President 17001 COLLINS AVE, SUNNY ISLES, FL, 33160

Secretary

Name Role Address
STRAUSS DIEGO HERNAN Secretary 17001 COLLINS AVE, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
STRAUSS DIEGO HERNAN Treasurer 17001 COLLINS AVE, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
STRAUSS DIEGO HERNAN Vice President 17001 COLLINS AVE, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000027808 CAR TRUST AUTO SALES EXPIRED 2017-03-15 2022-12-31 No data 4970 SW 52ND ST #325, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 4000 Ponce de Leon BLVD, Suite 770, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 17001 COLLINS AVE, 2204, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-02-02 17001 COLLINS AVE, 2204, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2019-01-24 CUEVAS, GARCIA & TORRES, P.A. No data
AMENDMENT 2017-05-31 No data No data
AMENDMENT 2017-03-20 No data No data
AMENDMENT 2017-03-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-22
Off/Dir Resignation 2017-11-06
Amendment 2017-05-31
Amendment 2017-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State