Entity Name: | G-51, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G-51, 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: |
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: | 05 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | L09000095648 |
FEI/EIN Number |
943488758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16001 COLLINS AVE, APT # 1804, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 16001 COLLINS AVE, APT # 1804, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANUS LAUCIRICA RODRIGO | Manager | 16001 COLLINS AVE # 1804, SUNNY ISLES BEACH, FL, 33160 |
DANUS LAUCIRICA MAURICIO H | Manager | 16001 COLLINS AVE # 1804, SUNNY ISLES BEACH, FL, 33160 |
Goldszmidt Emanuel | Agent | 800 SE 4TH AVE., HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 800 SE 4TH AVE., STE 124, HALLANDALE BEACH, FL 33009 | - |
REINSTATEMENT | 2022-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Goldszmidt, Emanuel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 16001 COLLINS AVE, APT # 1804, SUNNY ISLES BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000316073 | ACTIVE | 1000000994241 | DADE | 2024-05-20 | 2044-05-22 | $ 85,055.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J12000332380 | TERMINATED | 1000000263328 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-02-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-09-29 |
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-03-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State