Entity Name: | GJC ALLIANCE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GJC ALLIANCE 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. |
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: | 15 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000079231 |
FEI/EIN Number |
46-5716768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15165 SW 108 TERR, MIAMI, FL, 33196, US |
Mail Address: | 15165 SW 108 TERR, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Afanador Jose A | Manager | 15165 SW 108 TERR, MIAMI, FL, 33196 |
Urueta Yina | Manager | 15165 SW 108 TERR, MIAMI, FL, 33196 |
AFANADOR JOSE A | Agent | 15165 SW 108 TERR, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 15165 SW 108 TERR, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 15165 SW 108 TERR, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 15165 SW 108 TERR, MIAMI, FL 33196 | - |
LC AMENDMENT | 2017-07-18 | - | - |
LC AMENDMENT | 2017-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | AFANADOR, JOSE A | - |
LC AMENDMENT | 2016-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-03-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2017-07-18 |
LC Amendment | 2017-07-03 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment | 2016-12-02 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State