Search icon

GARLAND, LLC - Florida Company Profile

Company Details

Entity Name: GARLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GARLAND, 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: 01 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2008 (17 years ago)
Document Number: L08000033351
FEI/EIN Number 26-2311730

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

Address: 3330 NW 60TH ST., MIAMI, FL 33142
Mail Address: 3330 NW 60TH ST., MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Iribarne, Juan General Manager 1101 Coral Way, Coral Gables, FL 33134
NEXUS PARTNERS I, LLC Manager -
PAC TRADING LLC Manager -
PAC TRADING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052461 GARLAND EXPIRED 2016-05-25 2021-12-31 - 3330, MIAMI, FL, 33142
G14000095852 GARLAND CORPORATION EXPIRED 2014-09-19 2024-12-31 - 3330 NW 60TH ST, MIAMI, FL, 33142
G14000095501 GARLAND FOOD EXPIRED 2014-09-18 2024-12-31 - 3330 NW 60TH ST, MIAMI, FL, 33142
G14000095505 GARLAND CORP EXPIRED 2014-09-18 2024-12-31 - 3330 NW 60TH ST, MIAMI, FL, 33142
G11000042390 CUNA DE OLIVARES EXPIRED 2011-05-02 2016-12-31 - 1000 BRICKELL AVENUE, SUITE 215, MIAMI, FL, 33131
G08100900218 GARLAND CORP. EXPIRED 2008-04-09 2013-12-31 - 3300 N.W. 60TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 365 REDWOOD LN, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2014-06-30 PAC TRADING LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 3330 NW 60TH ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-01-05 3330 NW 60TH ST., MIAMI, FL 33142 -
LC AMENDMENT 2008-04-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-11-16
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12

Date of last update: 25 Feb 2025

Sources: Florida Department of State