Search icon

2GT ENTERPRISES, LLC. - Florida Company Profile

Company Details

Entity Name: 2GT ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2GT ENTERPRISES, 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: 01 Aug 2013 (12 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: L13000108543
FEI/EIN Number 00-0000000

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

Address: 16527 SW 97th ST, MIAMI, FL, 33196, US
Mail Address: 16527 SW 97th ST, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANUCO GIOVANNI Manager 16527 SW 97th ST, MIAMI, FL, 33196
HUANUCO ROSARIO Manager 16527 SW 97th ST, MIAMI, FL, 33196
HUANUCO ROSARIO Agent 16527 SW 97th ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106811 WWW.DAVAME.COM EXPIRED 2016-09-28 2021-12-31 - 16527 SW 97TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 16527 SW 97th ST, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-04-30 HUANUCO, ROSARIO -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 16527 SW 97th ST, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 16527 SW 97th ST, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State