Search icon

GARLITZ GROUP INC. - Florida Company Profile

Company Details

Entity Name: GARLITZ GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARLITZ 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: 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: 30 Apr 2014 (11 years ago)
Document Number: P14000038663
FEI/EIN Number 46-5560617

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

Address: 5251 LaGorce Drive, Miami Beach, FL, 33140, US
Mail Address: PO BOX 402945, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garlitz Michael President 5251 LaGorce Drive, Miami Beach, FL, 33140
GELLER LANCE Esq. Agent 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 5251 LaGorce Drive, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-05-22 5251 LaGorce Drive, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-04-03 GELLER, LANCE, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State