Entity Name: | GARCIGA TAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARCIGA TAX, 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: | 12 Dec 2014 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Mar 2016 (9 years ago) |
Document Number: | L14000191865 |
FEI/EIN Number |
32-0467560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2031 Westcreek Lane, Houston, TX, 77027, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIGA JESUS PABLO | Agent | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL, 33014 |
GARCIGA JESUS P | Managing Member | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL, 33014 |
FERNANDEZ LOURDES B | Authorized Member | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2025-01-29 | GARCIGA TAX, LLC | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL 33014 | - |
LC AMENDMENT AND NAME CHANGE | 2016-03-25 | MATTHEW'S TAX SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-13 | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-13 | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2015-05-13 | 6974 BOTTLE BRUSH DRIVE, MIAMI LAKES, FL 33014 | - |
LC AMENDMENT | 2015-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-05-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-06 |
LC Amendment and Name Change | 2016-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State