Search icon

GARDEN VENTURE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: GARDEN VENTURE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN VENTURE CAPITAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000089678
FEI/EIN Number NOT APPLICABLE

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

Address: 8004 NW 154 STREET, SUITE 330, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154 STREET, SUITE 330, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEX Manager 8004 NW 154TH STREET, SUITE 330, MIAMI LAKES, FL, 33016
GONZALEZ ANDREW Manager 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016
GONZALEZ ANDREW Agent 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 GONZALEZ, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 8004 NW 154TH STREET, 330, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 8004 NW 154 STREET, SUITE 330, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-03-24 8004 NW 154 STREET, SUITE 330, MIAMI LAKES, FL 33016 -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-24
REINSTATEMENT 2007-09-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
Florida Limited Liabilites 2004-12-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State