Entity Name: | GARPER ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GARPER ENTERPRISE, 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: |
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: | 12 Nov 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L99000007675 |
FEI/EIN Number |
650964829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SW 57 AVE, #3, MIAMI, FL, 33144 |
Mail Address: | 411 SW 57 AVE, #3, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MARIO G | Manager | 7000 ISLAND BLVD., #2804, AVENTURA, FL, 33160 |
PEREZ DIANA | Managing Member | 411 SW 57 AVE APT # 3, MIAMI, FL, 33144 |
GARCIA MARIO G | Agent | 411 SW 57 AVE, MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-09 | 411 SW 57 AVE, #3, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2011-04-09 | 411 SW 57 AVE, #3, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-09 | 411 SW 57 AVE, #3, MIAMI, FL 33160 | - |
REINSTATEMENT | 2002-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-02-23 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State