Search icon

GRUPO GARCIA LLC - Florida Company Profile

Company Details

Entity Name: GRUPO GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GRUPO GARCIA 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: 11 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (5 months ago)
Document Number: L13000098783
FEI/EIN Number 42-1776183

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

Address: 8558 NW 93rd St, Medley, FL 33166
Mail Address: 8558 NW 93rd St, Medley, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIO COA, LLC Agent -
GARCIA ALFONZO, OMAR ANTONIO Manager 8558 NW 93rd St, Medley, FL 33166
GARCIA, IRIANA Manager 8558 NW 93rd St, Medley, FL 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 8558 NW 93rd St, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 9835 Lake Worth Rd, Ste 16, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-10-09 Antonio Coa, LLC -
REINSTATEMENT 2024-10-09 - -
CHANGE OF MAILING ADDRESS 2024-10-09 8558 NW 93rd St, Medley, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2019-12-13 - -
LC AMENDMENT 2018-10-04 - -

Documents

Name Date
REINSTATEMENT 2024-10-09
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-02-21
CORLCAUTH 2019-12-13
ANNUAL REPORT 2019-04-26
LC Amendment 2018-10-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State