Search icon

G&G SERVICES GROUP, LLC - Florida Company Profile

Company Details

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

G&G SERVICES GROUP, 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: 23 Mar 2010 (15 years ago)
Document Number: L10000031949
FEI/EIN Number 272184275

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

Address: 6175 Miami Lakes Dr E., Miami Lakes, FL, 33014, US
Mail Address: 6175 Miami Lakes Dr E., Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERNICA EDUARDO A Managing Member 6175 Miami Lakes Dr E., Miami Lakes, FL, 33014
Guernica Ada M Auth 8515 NW 165 ST, Miami Lakes, FL, 33016
G&G Corporate Services Agent 6175 Miami Lakes Dr E., Miami Lakes, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000026995 GUERNICA & GONZALEZ EXPIRED 2010-03-24 2015-12-31 - PO BOX 527443, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6175 Miami Lakes Dr E., Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-04-29 6175 Miami Lakes Dr E., Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6175 Miami Lakes Dr E., Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-04-27 G&G Corporate Services -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State