Search icon

GARIA INC. - Florida Company Profile

Company Details

Entity Name: GARIA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: F09000002053
FEI/EIN Number 264370647

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Address: 14820 North Freeway, HOUSTON, TX, 77090, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Wagner Mark Director 14820 North Freeway, HOUSTON, TX, 77090
Spencer Mark A. Secretary 14820 North Freeway, HOUSTON, TX, 77090

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-20 14820 North Freeway, Suite 200, HOUSTON, TX 77090 -
AMENDMENT 2023-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-08-16 C T CORPORATION SYSTEM -
AMENDMENT 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-23 14820 North Freeway, Suite 200, HOUSTON, TX 77090 -
REINSTATEMENT 2016-02-25 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000424417 TERMINATED 1000000458487 LEON 2013-02-07 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-20
Amendment 2023-08-18
Reg. Agent Change 2023-08-16
Amendment 2023-03-21
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State