Entity Name: | GARDEN VILLAGE SHOPPING CENTER, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARDEN VILLAGE SHOPPING CENTER, 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. |
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: | 29 Apr 2008 (17 years ago) |
Document Number: | L08000042752 |
FEI/EIN Number |
800182412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9171 South Dixie Highway, Pinecrest, FL, 33156, US |
Address: | 12755-13091 N. Kendall Dr., Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICO MARTIN | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Marcel L | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Gabriel L | Manager | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Jose L | Vice President | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Michael L | Vice President | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Navarro Marcel L | Agent | 9171 South Dixie Highway, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 12755-13091 N. Kendall Dr., Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | Navarro, Marcel L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 9171 South Dixie Highway, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 12755-13091 N. Kendall Dr., Miami, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State