Search icon

GARMED ART & DESIGN CORP - Florida Company Profile

Company Details

Entity Name: GARMED ART & DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARMED ART & DESIGN 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: 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: 26 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000018895
FEI/EIN Number 81-1722399

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

Address: 15420 SW. 75th Circle Lane, Miami, FL, 33193, US
Mail Address: 15420 SW. 75th Circle Lane, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LANCELOT D President 15420 SW 75 CIRCLE LANE, MIAMI, FL, 33193
GARCIA ALFREDO E Vice President 15420 SW 75 CIRCLE LANE, MIAMI, FL, 33193
Garcia Nathaniel Treasurer 15420 SW. 75th Circle Lane, Miami, FL, 33193
GARCIA ALFREDO Agent 15420 SW. 75th Circle Lane, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053712 ARAQUE IN-HOUSE PUBLISHING CORP. EXPIRED 2018-04-30 2023-12-31 - 15420 SW. 75TH CIRCLE LANE #103, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 15420 SW. 75th Circle Lane, BLGD 6 #103, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2019-05-01 15420 SW. 75th Circle Lane, BLGD 6 #103, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 15420 SW. 75th Circle Lane, blgd 6 #`103, Miami, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-04
Domestic Profit 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State