Search icon

ETHICAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: ETHICAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETHICAL 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: 09 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L13000126823
FEI/EIN Number 61-1722601

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

Address: 31 NE 17Th Street, Miami, FL, 33132, US
Mail Address: 31 NE 17th st, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bello Christopher Managing Member 31 NE 17Th Street, Miami, FL, 33132
NINO BETSSY Managing Member 7601 E Treasure Drive, North Bay village, FL, 33141
BELLO CHRISTOPHER Agent 31 NE 17Th Street, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058774 GENTIUX ACTIVE 2021-04-30 2026-12-31 - 31 NE 17TH ST # 236, MIAMI, FL, 33132
G20000110829 GENTIUX ACTIVE 2020-08-26 2025-12-31 - 31 NE 17 ST #236, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-15 31 NE 17Th Street, 236, Miami, FL 33132 -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 31 NE 17Th Street, 236, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 31 NE 17Th Street, 236, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-01-02 BELLO, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-08

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2345.00
Total Face Value Of Loan:
2345.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2345
Current Approval Amount:
2345
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2375.58

Date of last update: 02 Jun 2025

Sources: Florida Department of State