Search icon

G&B CAPITAL GROUP, LLC - Florida Company Profile

Company Details

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

G&B CAPITAL 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: 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 18 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: L10000064542
FEI/EIN Number 272904434

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

Address: 14720 NW 24TH CT, OPA LOCKA, FL, 33054, US
Mail Address: 14720 NW 24 CT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZAQUEN HARI Manager 14720 NW 24TH CT, OPA LOCKA, FL, 33054
BENZAQUEN GASTON Manager 14720 NW 24TH CT, Opa Locka, FL, 33054
BENZAQUEN GASTON Agent 14720 NW 24 CT, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064622 LUX FACTOR EVENTS EXPIRED 2017-06-12 2022-12-31 - 14705 NW 25TH CT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 14720 NW 24TH CT, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-03-10 BENZAQUEN, GASTON -
CHANGE OF MAILING ADDRESS 2013-09-13 14720 NW 24TH CT, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-13 14720 NW 24 CT, OPA LOCKA, FL 33054 -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000319929 ACTIVE 2023-022909-CA-01 MIAMI-DADE CTY CIR CT 2024-05-17 2029-05-28 $174,729.39 METROPOLITAN LIFE INSURANCE COMPANY, C/O URBAN RETAIL PROPERTIES, LLC, 925 S. FEDERAL HIGHWAY, SUITE 700, BOCA RATON, FL 33432
J23000554394 ACTIVE 1000000970092 DADE 2023-11-07 2033-11-15 $ 436.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000554386 ACTIVE 1000000970091 DADE 2023-11-07 2043-11-15 $ 5,561.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000602003 ACTIVE CACE19006773 17TH JUDICIAL CIRCUIT COURT 2023-08-04 2028-12-11 $6,779,241.59 JASON WOLNEK C/O STEPHEN BREUER, ESQ., 6501 CONGRESS AVENUE, SUITE 240, BOCA RATON, FL 33487
J22000070385 ACTIVE 1000000915147 DADE 2022-02-02 2042-02-09 $ 1,137.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000586408 ACTIVE 2020-009296-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-10-25 2026-11-17 $8,406.95 SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO UN, 2775 SUNNY ISLES BLVD#100, MIAMI, FL, 33160
J21000003925 ACTIVE 1000000871213 DADE 2020-12-29 2041-01-06 $ 23,288.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000003933 ACTIVE 1000000871228 DADE 2020-12-29 2031-01-06 $ 413.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000305165 ACTIVE 50-2019-CC-012025-XXXX-SB PALM BEACH COUNTY 2020-09-16 2025-09-24 $12249.88 GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-18
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State