Entity Name: | THEGR8GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THEGR8GROUP, 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: | 05 Oct 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jun 2011 (14 years ago) |
Document Number: | L10000103808 |
FEI/EIN Number |
273608697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78th SW 7th Street, MIAMI, FL, 33130, US |
Mail Address: | 78th SW 7th Street, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
0001523608 | 16855 NE 2ND AVENUE, STE. 303, N. MIAMI BEACH, FL, 33162 | 16855 NE 2ND AVENUE, STE. 303, N. MIAMI BEACH, FL, 33162 | 3058596050 | |
Name | Role | Address |
---|---|---|
Barnabas Carrega | Manager | 300 S Biscayne Blvd, MIAMI, FL, 33131 |
Pavanelli Luca | Part | 78th SW 7th Street, MIAMI, FL, 33130 |
Carrega Barnabas | Agent | 300 S Biscayne Blvd, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-17 | 78th SW 7th Street, Suite 500, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2020-04-17 | 78th SW 7th Street, Suite 500, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 300 S Biscayne Blvd, Apt 3104, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Carrega, Barnabas | - |
LC AMENDMENT | 2011-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-22 |
ANNUAL REPORT | 2018-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State