Search icon

GARCIGA, INC. - Florida Company Profile

Company Details

Entity Name: GARCIGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARCIGA, 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: 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: 14 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: P05000126754
FEI/EIN Number 203609133

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

Address: 3401 SW 122 AVE, MIAMI, FL, 33175
Mail Address: 3401 SW 122 AVE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO GILBERTO President 3401 SW 122 AVE, MIAMI, FL, 33175
GIL ELIZABETH Treasurer 3401 SW 122 AVE, MIAMI, FL, 33175
ROMERO GILBERTO Agent 3401 SW 122 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 3401 SW 122 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2017-04-06 ROMERO, GILBERTO -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 3401 SW 122 AVE, MIAMI, FL 33175 -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-21 - -
CHANGE OF MAILING ADDRESS 2007-09-21 3401 SW 122 AVE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State