Search icon

GAREI HOME, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GALLEGO JHOHANNA Manager 2934 Jackson ave, coconut grove, FL, 33133
GALLEGO JHOHANNA Agent 2934 Jackson ave, miami, FL, 33133

Events

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. -

Documents

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