Search icon

GARSE CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: GARSE CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARSE CONSULTING GROUP 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: 24 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000072844
FEI/EIN Number 32-0465488

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

Mail Address: 1400 NW 107TH AVENUE, 430, MIAMI, FL, 33172, US
Address: 1400 NW 107th Ave, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXCARE DORAL Agent 1400 NW 107TH AVENUE, MIAMI, FL, 33172
CASAL MANUEL A Manager 1400 NW 107TH AVENUE, MIAMI, FL, 33172
ESCALANTE HUMBERTO Member 1400 NW 107TH AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000057561 TAX CARE EXPIRED 2015-06-10 2020-12-31 - 561 NE 79TH STREET, SUITE 340, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1400 NW 107th Ave, SUITE 430, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-19 1400 NW 107th Ave, SUITE 430, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1400 NW 107TH AVENUE, 430, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State