Search icon

GAR-BER SOLUTIONS, INC.

Company Details

Entity Name: GAR-BER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 2011 (13 years ago)
Document Number: P11000083109
FEI/EIN Number 45-3461114
Address: 5000 SW 89TH AVENUE, COOPER CITY, FL 33328
Mail Address: 5000 SW 89TH AVENUE, COOPER CITY, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BERMUDEZ, MARIA O Agent 5000 SW 89TH AVENUE, COOPER CITY, FL 33328

Director

Name Role Address
BERMUDEZ, MARIA O Director 5000 SW 89TH AVENUE, COOPER CITY, FL 33328

President

Name Role Address
BERMUDEZ, MARIA O President 5000 SW 89TH AVENUE, COOPER CITY, FL 33328

Treasurer

Name Role Address
BERMUDEZ, MARIA O Treasurer 5000 SW 89TH AVENUE, COOPER CITY, FL 33328

Secretary

Name Role Address
BERMUDEZ, MARIA O Secretary 5000 SW 89TH AVENUE, COOPER CITY, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049068 GB LUXURY CONSTRUCTION ACTIVE 2024-04-11 2029-12-31 No data 5000 SW 89TH AVENUE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 5000 SW 89TH AVENUE, COOPER CITY, FL 33328 No data
CHANGE OF MAILING ADDRESS 2023-01-10 5000 SW 89TH AVENUE, COOPER CITY, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 5000 SW 89TH AVENUE, COOPER CITY, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State