Search icon

G. D8 INVESTMENTS, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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