Search icon

GARSH HOLDINGS, INC.

Company Details

Entity Name: GARSH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2002 (22 years ago)
Document Number: P00000035842
FEI/EIN Number 651020800
Address: 1430 S. Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1430 S. Dixie Hwy, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D3LEI214E0D653 P00000035842 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Garcia, Alejandro JP, 1430 South Dixie Highway, Suite 309, Coral Gables, US-FL, US, 33146
Headquarters 1430 South Dixie Highway, Suite 309, Coral Gables, US-FL, US, 33146

Registration details

Registration Date 2017-09-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000035842

Agent

Name Role Address
GARCIA ALEJANDRO J Agent 1430 S. Dixie Hwy, Coral Gables, FL, 33146

President

Name Role Address
GARCIA ALEJANDRO J President 1430 S. Dixie Hwy, Coral Gables, FL, 33146

Secretary

Name Role Address
ARRIETA GILLIAN Secretary 1430 S. Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 1430 S. Dixie Hwy, Suite 306, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-03-15 1430 S. Dixie Hwy, Suite 306, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 1430 S. Dixie Hwy, Suite 306, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2012-03-19 GARCIA, ALEJANDRO JP No data
REINSTATEMENT 2002-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State