Entity Name: | G. D8 INVESTMENTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G. D8 INVESTMENTS, 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: |
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: | 06 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2025 (a month ago) |
Document Number: | L11000078035 |
FEI/EIN Number |
452695293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3131 NE 78 AVENUE, MIAMI, FL, 33137, US |
Mail Address: | 3131 NE 78 AVENUE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBEIRO DANIEL G | Authorized Person | 3131 NE 78 AVENUE,, MIAMI, FL, 33137 |
CEBALLOS HAYDEE CPA | Agent | 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 801 Brickell Bay Dr., Ste 18, Miami, FL 33131 | - |
REINSTATEMENT | 2025-02-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Law Offices of Kravitz & Guerra, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-12 | 3131 NE 78 AVENUE, UNIT 4406, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2019-07-12 | 3131 NE 78 AVENUE, UNIT 4406, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-23 | CEBALLOS, HAYDEE, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-23 | 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 | - |
LC AMENDMENT | 2016-06-10 | - | - |
LC AMENDMENT | 2015-01-05 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
AMENDED ANNUAL REPORT | 2019-07-15 |
AMENDED ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State