Search icon

THE GARMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: THE GARMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARMENT GROUP, 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: 04 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000065613
FEI/EIN Number 270668714

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

Address: 9009-9013 NW 105 WAY, MEDLEY, FL, 33178
Mail Address: 9009-9013 NW 105 WAY, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES JUAN JJR President 3943 SW 58 CT, MIAMI, FL, 33155
MONTES JUAN JJR Vice President 3943 SW 58 CT, MIAMI, FL, 33155
MONTES JUAN JJR Agent 3943 S.W. 58TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 MONTES, JUAN J, JR -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 3943 S.W. 58TH COURT, MIAMI, FL 33155 -
AMENDMENT 2014-11-05 - -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 9009-9013 NW 105 WAY, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-10-07 9009-9013 NW 105 WAY, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000898626 LAPSED 13-1215-SP-23 MIAMI-DADE COUNTY COURT 2014-09-08 2019-09-11 $2,358.82 FEDEX TECHCONNECT, INC. FKA FEDEX CUSTOMER INFORMATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000152958 TERMINATED 1000000577690 MIAMI-DADE 2014-01-24 2024-01-29 $ 395.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000000779 TERMINATED 12-20555 CC 05 (06) COUNTY, MIAMI-DADE COUNTY, FL 2012-12-14 2018-01-03 $7,450.79 CROWLEY LINER SERVICES, INC., 9487 REGENCY SQUARE BOULEVARD, JACKSONVILLE, FL 32225
J12000832314 LAPSED 2012-37346-CA-30 11TH CIRCUIT/DADE COUNTY 2012-10-29 2017-11-14 $30,204.84 THE REALTY ASSOCIATES FUND VI, LP, C/O AMERICAS PROPERTY MANAGEMENT, 10598 N.W. S. RIVER DRIVE, MEDLEY, FLORIDA 33178
J12000134935 TERMINATED 1000000250182 DADE 2012-02-08 2022-03-01 $ 3,539.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-05
Amendment 2014-11-05
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-13
REINSTATEMENT 2012-01-20
REINSTATEMENT 2010-10-07
Domestic Profit 2009-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State