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 |
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 |
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 | - | - |
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 |
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