Entity Name: | GAROZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAROZ, 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: | 22 Nov 2011 (13 years ago) |
Document Number: | L11000132930 |
FEI/EIN Number |
990371436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2320 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2320 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
GARCIA ROZADA LUIS | Managing Member | BLVD ALAMOS 1405 CASA 8 LA VISTA CO, SAN ANDRES CHOLULA PUEBLA CP, XX, 71810 |
GARCIA ROZADA MARIA I | Managing Member | BOSQUE DE GIBRAITAR 28, HUIXQUILUCAN MEXICO 52778, XX |
GARCIA ROZADA JOSE M | Managing Member | VISTA DEL VALLE 1226 LA VISTA CO, SAN ANDRES CHOLULA PUEBLA CP, XX, 71810 |
GARCIA ROZADA BLANCA R | Managing Member | BOSQUE ZARAGOZA NO 5, HUIXQUILUCAN MEXICO 82778, XX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 2320 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 2320 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | WORLDWIDE CORPORATE ADMINISTRATORS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State