GARMED ART & DESIGN CORP - Florida Company Profile

Entity Name: | GARMED ART & DESIGN CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 15420 SW. 75th Circle Lane, Miami, FL, 33193, US |
Mail Address: | 15420 SW. 75th Circle Lane, Miami, FL, 33193, US |
ZIP code: | 33193 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-04 |
Domestic Profit | 2016-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State