Search icon

THE G. STEEL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE G. STEEL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE G. STEEL 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: 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: 01 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2014 (11 years ago)
Document Number: L12000029402
FEI/EIN Number 45-4682952

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

Address: 1888 NW 21ST STREET, POMPANO BEACH, FL, 33069, US
Mail Address: 1888 NW 21ST STREET, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINI PABLO Managing Member 1888 NW 21 Street, Pompano Beach, FL, 33069
MARTINI PABLO Agent 1888 NW 21ST STREET, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022603 THE STEELE GROUP ACTIVE 2012-03-05 2027-12-31 - 1888 NW 21ST STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 1888 NW 21ST STREET, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 1888 NW 21ST STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-02-09 1888 NW 21ST STREET, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2014-09-21 - -
REGISTERED AGENT NAME CHANGED 2012-11-21 MARTINI, PABLO -
LC AMENDMENT 2012-11-21 - -
LC AMENDMENT 2012-04-09 - -
LC ARTICLE OF CORRECTION 2012-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000281376 ACTIVE COCE-24-015731 BROWARD COUNTY COURT 2024-05-10 2029-05-14 $20970.07 MANHATTAN ELECTRIC & HARDWARE CORPORATION, 1125/1175 E 4TH AVE, HIALEAH, FL 33010

Court Cases

Title Case Number Docket Date Status
SSC & ALUMINUM FABRICATIONS, INC., VS THE G. STEEL GROUP, LLC, etc., et al., 3D2018-1439 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5548

Parties

Name SSC & ALUMINUM FABRICATIONS, INC.
Role Appellant
Status Active
Representations ADRIANA C. CLAMENS, JEFFREY A. HARRINGTON
Name THE G. STEEL GROUP, LLC
Role Appellee
Status Active
Representations DANIEL TE YOUNG
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-09
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s second motion to extend the deadline to render the $300.00 Notice of Appeal filing fee is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed.
Docket Date 2018-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to render the $300.00 notice of appeal filing fee pending the entry of the lower tribunal court's order
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to pay the filing fee is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to extend deadline to render the $300.00 notice of appeal filing fee pending the outcome of the hearing on ae, and exceptions to General Magistrate's report and recommendation.
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 3, 2018.
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-1438
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
SSC & ALUMINUM FABRICATIONS, INC., VS THE G. STEEL GROUP, LLC, etc., et al., 3D2018-1438 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5548

Parties

Name SSC & ALUMINUM FABRICATIONS, INC.
Role Appellant
Status Active
Representations JEFFREY A. HARRINGTON, ADRIANA C. CLAMENS
Name THE G. STEEL GROUP, LLC
Role Appellee
Status Active
Representations DANIEL TE YOUNG
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-09
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s second motion to extend the deadline to render the $300.00 Notice of Appeal filing fee is granted to and including thirty (30) days from the date of this order. No further extensions will be allowed.
Docket Date 2018-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to extend deadline to render the $300.00 notice of appeal filing fee pending the entry of the lower tribunal court's order.
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's motion for extension of time to pay the filing fee is granted to and including sixty (60) days from the date of this order.
Docket Date 2018-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to extend deadline to render the $300.00 notice of appeal filing fee pending the outcome of the hearing on ae, exceptions to General Magistrate's report and recommendation.
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 3, 2018.
Docket Date 2018-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SSC & ALUMINUM FABRICATIONS, INC.
Docket Date 2018-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4739548409 2021-02-06 0455 PPS 1888 NW 21st St, Pompano Beach, FL, 33069-1334
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18207
Loan Approval Amount (current) 18207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1334
Project Congressional District FL-20
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18446.93
Forgiveness Paid Date 2022-06-08
2824437410 2020-05-06 0455 PPP 1888 21ST ST, POMPANO BEACH, FL, 33069-1334
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19601.2
Loan Approval Amount (current) 19601.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36206
Servicing Lender Name Oxford Bank
Servicing Lender Address 60 S Washington St, OXFORD, MI, 48371-4972
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-1334
Project Congressional District FL-20
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 36206
Originating Lender Name Oxford Bank
Originating Lender Address OXFORD, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19810.82
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State