Search icon

GARAGE MADE ATHLETICS LLC - Florida Company Profile

Company Details

Entity Name: GARAGE MADE ATHLETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARAGE MADE ATHLETICS 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L13000118618
FEI/EIN Number 46-3510169

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

Address: 12205 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025, US
Mail Address: 1897 SW 154TH AVE, MIRAMAR, FL, 33027, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES RAFAEL AIII Manager 1897 SW 154TH AVE, MIRAMAR, FL, 33027
PAREDES MAYRA A Managing Member 1897 SW 154TH AVE, MIRAMAR, FL, 33027
PAREDES RAFAEL AIII Agent 1897 SW 154TH AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112712 GMA FITNESS FACILITY ACTIVE 2021-08-31 2026-12-31 - 12205 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 12205 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-05-21 12205 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 1897 SW 154TH AVE, MIRAMAR, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State