Search icon

G2 PROPERTY CARE, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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