Search icon

GROUP G&C, LLC - Florida Company Profile

Company Details

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

GROUP G&C, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2006 (18 years ago)
Document Number: L06000094291
FEI/EIN Number 205605705

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

Address: 3000 ISLAND BLVD, AVENTURA, FL, 33160, US
Mail Address: 3000 ISLAND BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MEDARDO A President 3000 ISLAND BLVD #1403, AVENTURA, FL, 33160
COELLO ANABELLA D Vice President 3000 ISLAND BLVD #1403, AVENTURA, FL, 33160
GONZALEZ MEDARDO A Agent 3000 ISLAND BLVD, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113717 WRAPIDITO YUM EXPIRED 2010-12-13 2015-12-31 - 1959 NE 148 STR, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 3000 ISLAND BLVD, 1403, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-03-30 3000 ISLAND BLVD, 1403, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 3000 ISLAND BLVD, 1403, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State