Search icon

GARI REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: GARI REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARI REAL ESTATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000073507
FEI/EIN Number 651141023

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

Address: 210 Broadway, Cambridge, MA, 02139, US
Mail Address: 210 Broadway, Cambridge, MA, 02139, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ IGNACIO G Director 210 Broadway, Cambridge, MA, 02139
RODRIGUEZ IGNACIO G President 210 Broadway, Cambridge, MA, 02139
RODRIGUEZ IGNACIO G Treasurer 210 Broadway, Cambridge, MA, 02139
Madero Renee Agent 2301 Collins Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 210 Broadway, Suite 201, Cambridge, MA 02139 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 2301 Collins Ave, Apt 1431, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Madero, Renee -
CHANGE OF MAILING ADDRESS 2014-04-14 210 Broadway, Suite 201, Cambridge, MA 02139 -
REINSTATEMENT 2013-04-10 - -
PENDING REINSTATEMENT 2013-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000129347 TERMINATED 1000000409149 MIAMI-DADE 2012-12-14 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2013-04-10
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-05
REINSTATEMENT 2007-10-30
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State