Search icon

GARAGEWATCHES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARAGEWATCHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARAGEWATCHES, 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: 25 May 2011 (14 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: L11000061772
FEI/EIN Number 452405612

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

Address: 19821 NW 2ND AVE, #136, MIAMI GARDENS, FL, 33169, US
Mail Address: 19821 NW 2ND AVE, #136, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMHAZI JACK Manager 20725 NE 16TH AVE,, MIAMI, FL, 33179
BW&T BUSINESS ADVISERS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 BW&T BUSINESS ADVISERS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2750 SW 145th Ave, Suite 307, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-08-07 19821 NW 2ND AVE, #136, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 19821 NW 2ND AVE, #136, MIAMI GARDENS, FL 33169 -
LC DISSOCIATION MEM 2015-09-24 - -
LC AMENDMENT 2015-09-22 - -
REINSTATEMENT 2014-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000075473 TERMINATED 1000000943866 DADE 2023-02-10 2043-02-22 $ 3,443.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
CORLCDSMEM 2015-09-24
LC Amendment 2015-09-22
ANNUAL REPORT 2015-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State