Search icon

GARPER ENERGY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GARPER ENERGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARPER ENERGY SOLUTIONS, 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 22 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: L05000084537
FEI/EIN Number 203460850

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

Address: 211 SW 55 AVE, MIAMI, FL, 33134, US
Mail Address: 21 SW 55 AVE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIO G Managing Member 21 SW 55 AVE, MIAMI, FL, 33134
PEREZ DIANA Managing Member 21 SW 55 AVE, MIAMI, FL, 33134
PEREZ DIANA Agent 401 SW 57 Ave, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 401 SW 57 Ave, Apartment 4, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 211 SW 55 AVE, Suite C, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-14 211 SW 55 AVE, Suite C, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2007-01-05 PEREZ, DIANA -

Documents

Name Date
LC Voluntary Dissolution 2017-12-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State