Search icon

G.J.C. INVESTMENT GROUP, L.L.C - Florida Company Profile

Company Details

Entity Name: G.J.C. INVESTMENT GROUP, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.J.C. INVESTMENT GROUP, L.L.C is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000088344
FEI/EIN Number 201985597

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

Address: 10697 SW 76 TER, MIAMI, FL, 33173, US
Mail Address: P.O. BOX 831769, MIAMI, FL, 33283, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONOFRE DE JIMENEZ JEANNETTE M Managing Member P.O. BOX 831769, MIAMI, FL, 33283
JIMENEZ ECHEVERRI GABRIEL Managing Member P.O. BOX 831769, MIAMI, FL, 33283
JIMENEZ ONOFRE JUANITA Manager P.O. BOX 831769, MIAMI, FL, 33283
JIMENEZ ONOFRE GABRIEL Manager P.O. BOX 831769, MIAMI, FL, 33283
JIMENEZ ONOFRE CATALINA Manager P.O. BOX 831769, MIAMI, FL, 33283
JIMENEZ GABRIEL Agent 10697 SW 76 TER, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-21 10697 SW 76 TER, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 10697 SW 76 TER, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2014-02-13 10697 SW 76 TER, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2006-02-27 JIMENEZ, GABRIEL -

Documents

Name Date
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State