Search icon

INVERSIONES GARZON UNIT 103, LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES GARZON UNIT 103, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES GARZON UNIT 103, 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: 25 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2012 (13 years ago)
Document Number: L09000113480
FEI/EIN Number 271392799

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

Address: 7900 Harbor Island Dr, Apt 506, North Bay Village, FL, 33141, US
Mail Address: 7900 Harbor Island Dr, Apt 506, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO CLAUDIA Manager 7900 Harbor Island Dr, North Bay Village, FL, 33141
PINTO CLAUDIA Agent 7900 Harbor Island Dr, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 7900 Harbor Island Dr, Apt 506, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-03-07 7900 Harbor Island Dr, Apt 506, North Bay Village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 7900 Harbor Island Dr, Apt 506, North Bay Village, FL 33141 -
LC AMENDMENT 2012-09-11 - -
REINSTATEMENT 2012-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State