Search icon

GARDEN CITY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GARDEN CITY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN CITY INTERNATIONAL 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: 29 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000010470
FEI/EIN Number 208692709

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

Address: 199 Ocean Lane Drive, Commodore Club South, Key Biscayne, FL, 33149, US
Mail Address: 199 OCEAN LANE DRIVE, 314, MIAMI, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ-BENJUMEA JUAN M President AVE. BLAS INFANTE #6 4 FLOOR, SEVILLE, 41011
SANTAMARIA CARLOS J Vice President 199 OCEAN LN DR SUITE 314, KEY BISCAYNE, FL, 33149
SANTAMARIA CARLOS J Agent 199 OCEAN LN DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 199 Ocean Lane Drive, Commodore Club South, 314, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2013-01-17 199 Ocean Lane Drive, Commodore Club South, 314, Key Biscayne, FL 33149 -
CANCEL ADM DISS/REV 2009-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State