Search icon

GROUP G, INC. - Florida Company Profile

Company Details

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

GROUP G, 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: 27 Apr 1977 (48 years ago)
Date of dissolution: 08 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (5 months ago)
Document Number: 532439
FEI/EIN Number 650060679

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

Address: 10919 SW 71ST LANE, MIAMI, FL, 33173-2112
Mail Address: 10919 SW 71ST LANE, MIAMI, FL, 33173-2112
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES MARCUS J Secretary 10919 SW 71ST LANE, MIAMI, FL
SOARES GEMMA Vice President 10919 SW 71ST LANE, MIAMI, FL, 331732112
SOARES GIULIANO C Treasurer 10919 SW 71 LANE, MIAMI, FL, 331732112
SOARES, MARCUS Agent 10919 SW 71ST LANE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-25 10919 SW 71ST LANE, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-11 10919 SW 71ST LANE, MIAMI, FL 33173-2112 -
CHANGE OF MAILING ADDRESS 1986-03-11 10919 SW 71ST LANE, MIAMI, FL 33173-2112 -
REGISTERED AGENT NAME CHANGED 1986-03-11 SOARES, MARCUS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State