Search icon

G1307, LLC - Florida Company Profile

Company Details

Entity Name: G1307, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G1307, 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000033435
FEI/EIN Number 272301357

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

Address: 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO PLLC. Agent -
AIRPLANE INTERNATIONAL HOLDINGS, INC Member 2665 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 2665 SOUTH BAYSHORE DRIVE, STE 302, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-05-25 2665 SOUTH BAYSHORE DRIVE, STE 302, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-05-25 MURAI WALD BIONDO & MORENO PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 2121 PONCE DE LEON BOULEVARD, STE 600, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2018-03-26
LC Amendment 2017-05-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19
Florida Limited Liability 2010-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State