Search icon

THE GARPO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE GARPO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARPO 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: 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: 02 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000105168
FEI/EIN Number 650964898

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

Address: 2097 SW 67 AVE, MIAMI, FL, 33155
Mail Address: 2097 SW 67 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA JOSE M Director 2097 SW 67 AVE, MIAMI, FL, 33155
PENA JOSE M Agent 2097 SW 67 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 2097 SW 67 AVE, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 2097 SW 67 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-11-05 2097 SW 67 AVE, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-08-15 PENA, JOSE M -
AMENDMENT 2004-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001377853 LAPSED 1000000460906 MIAMI-DADE 2013-09-06 2023-09-12 $ 1,024.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-07-12
REINSTATEMENT 2006-11-28
ANNUAL REPORT 2005-08-15
Amendment 2004-10-25
ANNUAL REPORT 2004-07-08
Amendment 2003-05-12
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State