Search icon

GAROMANA, LLC - Florida Company Profile

Company Details

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

GAROMANA, 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: 14 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L11000129547
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 253 NE 2nd St., Miami, FL, 33132, US
Address: 253 NE 2 ST, 1402, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PENA GABRIEL E Manager 253 NE 2nd Street,, Miami, FL, 33132
GUERRERO CARMEN R Manager 253 NE 2 ST, MIAMI, FL, 33132
De Pena Gabriel E Agent 253 NE 2nd St., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 De Pena, Gabriel E -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 253 NE 2nd St., 1402, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2013-04-09 253 NE 2 ST, 1402, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 253 NE 2 ST, 1402, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
REINSTATEMENT 2024-01-03
REINSTATEMENT 2021-03-17
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State