Search icon

THE GARBOR GROUP II, LLC. - Florida Company Profile

Company Details

Entity Name: THE GARBOR GROUP II, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GARBOR GROUP II, 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: 10 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L14000005630
FEI/EIN Number 46-4514194

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

Address: 7351 SW 90th ST, Miami, FL, 33156, US
Mail Address: 7351 SW 90th ST, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUDIE JOHN Manager 7351 SW 90th St, Th 101-S, Miami, FL, 33156
goudie john N Director 7351 SW 90th St, TH 101S, Miami, FL, 33156
goudie john N Mang 7351 SW 90 ST. TH 101 S, Miami, FL, 33156
Goudie John NDr. Agent 7351 SW 90 ST. TH 101 S, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 7351 SW 90 ST. TH 101 S, # 291, Miami, FL 33156 -
REINSTATEMENT 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 7351 SW 90th ST, TH 101 S, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-03 7351 SW 90th ST, TH 101 S, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-01-03 Goudie, John N, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-11
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-10-04
AMENDED ANNUAL REPORT 2016-05-03
REINSTATEMENT 2016-02-26
Florida Limited Liability 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State