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 |
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 |
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 | - | - |
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