Search icon

GARCIA EFFECT, LLC - Florida Company Profile

Company Details

Entity Name: GARCIA EFFECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCIA EFFECT, 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: 17 Oct 2016 (9 years ago)
Document Number: L16000191576
FEI/EIN Number 81-4208387

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

Address: 15410 SW 81 Cir Lane, MIAMI, FL, 33193, US
Mail Address: 15410 SW 81 Cir Lane, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUIS Authorized Member 15410 SW 81 Cir Lane, MIAMI, FL, 33193
Galindo Barbara Agent 5402 N Sterling Ranch Circle, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081132 GROWTH SUPPLEMENT EXPIRED 2019-07-30 2024-12-31 - 1202 SW 14TH PLACE, MIAMJ, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 5402 N Sterling Ranch Circle, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-12 15410 SW 81 Cir Lane, 911, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-07-12 15410 SW 81 Cir Lane, 911, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 13044 SW 88 Terr. S, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Galindo, Barbara -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State