Search icon

G5, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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