Search icon

GOVINDA'S GARDEN, INC - Florida Company Profile

Company Details

Entity Name: GOVINDA'S GARDEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVINDA'S GARDEN, 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000031020
FEI/EIN Number 451193175

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

Address: 100 SOUTH MIAMI AVE #3, MIAMI, FL, 33130
Mail Address: 100 SOUTH MIAMI AVE #3, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MARINES D Director 100 SOUTH MIAMI AVE - STE 3, MIAMI, FL, 33130
SILVA MARINES D President 100 SOUTH MIAMI AVE - STE 3, MIAMI, FL, 33130
SILVA MARINES Treasurer 915 NW 1ST AVE APT. H805, MIAMI, FL, 33136
SILVA MARINES Director 915 NW 1ST AVE APT. H805, MIAMI, FL, 33136
SILVA ROBERTO Treasurer 915 NW 1ST AVE APT. H805, MIAMI, FL, 33136
SILVA ROBERTO Vice President 915 NW 1ST AVE APT. H805, MIAMI, FL, 33136
SILVA ROBERTO President 915 NW 1ST AVE APT. H805, MIAMI, FL, 33136
SILVA MARINES D Agent 100 SOUTH MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 100 SOUTH MIAMI AVE, STE 3, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 100 SOUTH MIAMI AVE #3, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-02-20 100 SOUTH MIAMI AVE #3, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2012-02-20 SILVA, MARINES D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000128439 ACTIVE 1000000776813 DADE 2018-03-22 2038-03-28 $ 787.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000464665 ACTIVE 1000000663350 MIAMI-DADE 2015-04-09 2035-04-17 $ 660.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000051488 ACTIVE 1000000646821 DADE 2014-11-19 2035-01-08 $ 2,235.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000602876 ACTIVE 1000000649801 DADE 2014-01-13 2035-05-22 $ 1,267.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-17
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2012-02-20
Domestic Profit 2011-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State