Search icon

GARBER'S INVESTMENTS GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: GARBER'S INVESTMENTS GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARBER'S INVESTMENTS GROUP, CORP. 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: 31 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P12000104639
FEI/EIN Number 46-1654618

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

Address: 12405 NE 6TH AVE., NORTH MIAMI, FL, 33161, US
Mail Address: 12405 NE 6TH AVE., NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER MIGUEL G President 12405 NE 6TH AVE., NORTH MIAMI, FL, 33161
GARBER MIGUEL G Secretary 12405 NE 6TH AVE., NORTH MIAMI, FL, 33161
GARBER ROXANA A Agent 12405 NE 6TH AVE., NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018220 INTERNATIONAL REGENERATIVE MEDICINE EXPIRED 2017-02-18 2022-12-31 - 12405 NE 6TH AVE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-08-02 GARBER'S INVESTMENTS GROUP, CORP. -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
Name Change 2021-08-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State