Search icon

GARDA 2004, LLC - Florida Company Profile

Company Details

Entity Name: GARDA 2004, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDA 2004, 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000152150
FEI/EIN Number 99-0383424

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

Address: 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARDO HERNAN MINAGLIA Managing Member 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162
PISONI ANGELA Managing Member 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162
Cundari Natalia Agent 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 Cundari , Natalia -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-01 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-06-01 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 17270 NE 19 AVENUE, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State