Search icon

GRUPO M, LLC - Florida Company Profile

Company Details

Entity Name: GRUPO M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO M, 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000091633
FEI/EIN Number 42-1770186

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

Address: 10001 W BAY HARBOR DRIVE, #208, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 20200 NE 12TH CT, MIAMI, FL, 33179, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURY LEANDRO Manager 10001 W BAY HARBOR DRIVE, #208, BAY HARBOR ISLANDS, FL, 33154
SAGRADO MONICA M Manager 10001 W BAY HARBOR DRIVE, #208, BAY HARBOR ISLANDS, FL, 33154
JURY RUBEN HORACIO Manager 10001 W BAY HARBOR DRIVE, #208, BAY HARBOR ISLANDS, FL, 33154
JURY LEANDRO Agent 20200 NE 12TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 20200 NE 12TH CT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-07-10 10001 W BAY HARBOR DRIVE, #208, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2013-05-22 - -
REGISTERED AGENT NAME CHANGED 2013-05-22 JURY, LEANDRO -
PENDING REINSTATEMENT 2012-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-02-09 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-06-11
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-05-22
LC Amendment 2010-02-09
Florida Limited Liability 2009-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State