Search icon

THE G GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE G GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE G GROUP, 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000080135
FEI/EIN Number 320303841

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

Address: 21075 NE 34th Avenue, AVENTURA, FL, 33180, US
Mail Address: 21075 NE 34th Avenue, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABER ROBERT A Managing Member 21075 NE 34th Avenue, AVENTURA, FL, 33180
GABER MARITZA Managing Member 21705 NE 34th Avenue, AVENTURA, FL, 33180
GUERRERO FATIMA M Agent 21075 NE 34th Avenue, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 21075 NE 34th Avenue, Suite 206, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-04-21 21075 NE 34th Avenue, Suite 206, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 21075 NE 34th Avenue, suite 206, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2009-02-15 GUERRERO, FATIMA MGR -
REINSTATEMENT 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000100331 LAPSED 2013-2689-CA LEON COUNTY CIRCUIT COURT 2017-01-24 2022-02-24 $90,885.78 WILLIAM PENNY, 728 RIVERVIEW ROAD, HAVANA, FL, 32333

Documents

Name Date
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-03
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-02-15
ANNUAL REPORT 2008-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State