Search icon

G & G GROUP USA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

G & G GROUP USA 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: 24 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000109472
FEI/EIN Number 46-0940074

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

Address: 14570 SW 8 ST, MIAMI, FL, 33184, US
Mail Address: 14570 SW 8 ST, MIAMI, FL, 33184, US
ZIP code: 33184
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DINORAH Manager 1455 NW 107 AVE,, DORAL, FL, 33172
GARCIA DINORAH Agent 1455 nw 107 av, doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020728 D MODA PLUS EXPIRED 2017-02-25 2022-12-31 - 14570 SW 8 ST, MIAMI, FL, 33184
G13000030420 D MODA EXPIRED 2013-03-28 2018-12-31 - 8586 NW 72 ST, MIAMI, FL, 33166
G12000085680 BATTLE TOWN EXPIRED 2012-08-30 2017-12-31 - 8586 NW 72 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-07 14570 SW 8 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2017-12-07 14570 SW 8 ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2017-04-28 GARCIA, DINORAH -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1455 nw 107 av, 590, doral, FL 33172 -
LC AMENDMENT 2016-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000517506 ACTIVE 1000000834170 DADE 2019-07-22 2039-07-31 $ 608.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000529263 ACTIVE 1000000790505 DADE 2018-07-20 2038-07-25 $ 2,458.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000713697 TERMINATED 1000000725774 DADE 2016-10-31 2036-11-03 $ 1,239.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
LC Amendment 2016-08-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-11
Florida Limited Liability 2012-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State