Entity Name: | G5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G5, LLC 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. |
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: | 18 Aug 2005 (20 years ago) |
Date of dissolution: | 07 Jan 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2022 (3 years ago) |
Document Number: | L05000082119 |
FEI/EIN Number |
203762623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 Golden Beach Dr, Golden Beach, FL, 33160, US |
Mail Address: | 136 Golden Beach Dr, Golden Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEISACH ALBERTO | Manager | 588 N. ISLAND, GOLDEN BCH, FL, 33160 |
SASSON MONICA | Manager | 136 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160 |
SASSON MONICA | Secretary | 136 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160 |
SASSON MONICA | Agent | 136 Golden Beach Dr, Golden Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 136 Golden Beach Dr, Golden Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 136 Golden Beach Dr, Golden Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 136 Golden Beach Dr, Golden Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-02 | SASSON, MONICA | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-07 |
LC Voluntary Dissolution | 2022-01-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State