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. |
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 |
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 |
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 | - |
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