GARAGEWATCHES, LLC - Florida Company Profile

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. |
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 |
Name | Role | Address |
---|---|---|
KAMHAZI JACK | Manager | 20725 NE 16TH AVE,, MIAMI, FL, 33179 |
BW&T BUSINESS ADVISERS, INC. | Agent | - |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State