Entity Name: | GAREI HOME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAREI HOME, 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: |
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: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000014984 |
FEI/EIN Number |
352376301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2934 Jackson ave, coconut grove, FL, 33133, US |
Mail Address: | PO BOX 330723, MIAMI, FL, 33233, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLEGO JHOHANNA | Manager | 2934 Jackson ave, coconut grove, FL, 33133 |
GALLEGO JHOHANNA | Agent | 2934 Jackson ave, miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-09-04 | GAREI HOME, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-09-04 | 2934 Jackson ave, coconut grove, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 2934 Jackson ave, miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 2934 Jackson ave, coconut grove, FL 33133 | - |
LC NAME CHANGE | 2013-10-30 | GAREI DESIGN STUDIO, L.L.C. | - |
REINSTATEMENT | 2013-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2012-03-21 | JG + INTERIOR DESIGN STUDIO, L.L.C. | - |
LC AMENDMENT AND NAME CHANGE | 2010-02-10 | CREATIVE CONCEPTS BY JHOHANNA GAILEGO, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment and Name Change | 2018-09-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-26 |
LC Name Change | 2013-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State