Entity Name: | GARAMOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Dec 2017 (7 years ago) |
Document Number: | P17000098370 |
FEI/EIN Number | 82-3688531 |
Address: | 2762 Meadowood Dr, Weston, FL, 33332, US |
Mail Address: | 2762 Meadowood Dr, Weston, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walas Ricardo G | Agent | 2762 Meadowood Dr, Weston, FL, 33332 |
Name | Role | Address |
---|---|---|
Walas Ricardo G | President | 2762 Meadowood Dr, Weston, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000004840 | LA ESTANCIA | EXPIRED | 2018-01-09 | 2023-12-31 | No data | 2817 VAN BUREN ST, UNIT #3, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-03 | Walas, Ricardo G | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 2762 Meadowood Dr, Weston, FL 33332 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 2762 Meadowood Dr, Weston, FL 33332 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 2762 Meadowood Dr, Weston, FL 33332 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000478170 | LAPSED | 16 2019 CC 5494 DIV L. | DUVAL CO | 2019-07-08 | 2024-07-16 | $8965.47 | ROGERS TOWERS, P.A., 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FLORIDA 32207 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
Domestic Profit | 2017-12-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State