Search icon

ARGEN FOODS, INC.

Company Details

Entity Name: ARGEN FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 2007 (17 years ago)
Document Number: P97000049987
FEI/EIN Number 650772983
Address: 3820 NW 120 WAY, SUNRISE, FL, 33323, US
Mail Address: 3820 NW 120 WAY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NIEVES GABBI V Agent 3820 NW 120 WAY, SUNRISE, FL, 33323

President

Name Role Address
SINE ANGEL A President 3820 NW 120 WAY, SUNRISE, FL, 33323

Director

Name Role Address
SINE ANGEL A Director 3820 NW 120 WAY, SUNRISE, FL, 33323
GABBI NIEVES V Director 3820 NW 120 WAY, SUNRISE, FL, 33323

Vice President

Name Role Address
GABBI NIEVES V Vice President 3820 NW 120 WAY, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089498 NATURAL SPRINGS EXPIRED 2014-09-02 2019-12-31 No data 3820 NW 120 WAY, SUNRISE, FL, 33323
G13000112878 EL ROBLE EXPIRED 2013-11-18 2018-12-31 No data 9220 NW 102 ST, MEDLEY, FL, 33178
G13000084573 SPRING VALLEY WATER EXPIRED 2013-08-26 2018-12-31 No data 9220 NW 102 ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 3820 NW 120 WAY, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2014-01-25 3820 NW 120 WAY, SUNRISE, FL 33323 No data
AMENDMENT 2007-12-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-24 NIEVES, GABBI V No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 3820 NW 120 WAY, SUNRISE, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000715105 LAPSED 11-18833 CC23 MIAMI-DADE COUNTY 2012-07-24 2017-10-19 $17,588.23 IC INDUSTRIES INC, P.O. BOX 139075, HIALEAH, FL 33013
J08000106410 TERMINATED 1000000075843 45202 1379 2008-03-20 2028-03-26 $ 815.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State