Search icon

GARAGE DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: GARAGE DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARAGE DEVELOPERS 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: 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: 13 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: L06000026737
FEI/EIN Number 204502308

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

Address: 210 CYPRESS DR., KEY BISCAYNE, FL, 33149, US
Mail Address: 210 CYPRESS DR., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN R Manager 210 CYPRESS DR., KEY BISCAYNE, FL, 33149
HERNANDEZ J.R. Agent 210 CYPRESS DR., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 210 CYPRESS DR., KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-02-10 210 CYPRESS DR., KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 210 CYPRESS DR., KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 HERNANDEZ, J.R. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-07-21 - -
REINSTATEMENT 2011-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State