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 |
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 |
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 | - | - |
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 |
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