Entity Name: | G2 PROPERTY CARE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G2 PROPERTY CARE, 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: | 03 Dec 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Nov 2011 (13 years ago) |
Document Number: | L09000115049 |
FEI/EIN Number |
900789812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18798 nw 84th ave, Hialeah, FL, 33015, US |
Mail Address: | 18798 nw 84th ave, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ SIERRA RAFAEL L | Authorized Member | 18798 NW 84TH AVE, HIALEAH, FL, 33015 |
ZALEZ LEONARDO J | Authorized Member | 3930 S ROOSEVELT BLVD E 103, KEY WEST, FL, 33040 |
GONZALEZ SIERRA RAFAEL L | Agent | 18798 NW 84TH AVE, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045872 | RG PROPERTY CARE LLC. | EXPIRED | 2019-04-11 | 2024-12-31 | - | 12525 SW 85TH AVENUE RD, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 18798 nw 84th ave, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 18798 nw 84th ave, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 18798 NW 84TH AVE, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | GONZALEZ SIERRA, RAFAEL L | - |
LC AMENDMENT | 2011-11-23 | - | - |
REINSTATEMENT | 2011-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State