Search icon

GG&SONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GG&SONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GG&SONS 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: 05 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2024 (4 months ago)
Document Number: L14000090812
FEI/EIN Number 47-1053434

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

Address: 14334 BISCAYNE BLVD, N MIAMI, FL 33181
Mail Address: 14334 BISCAYNE BLVD, N MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAR INTERNATIONAL LLC Agent -
STAFFORINI, GLORIA Manager 14334 BISCAYNE BLVD, N MIAMI, FL 33181
D'ANDREA, GUILLERMO Manager 14334 BISCAYNE BLVD, N MIAMI, FL 33181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-28 - -
CHANGE OF MAILING ADDRESS 2024-10-28 14334 BISCAYNE BLVD, N MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 14334 BISCAYNE BLVD, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-08-02 ROMAR INTERNATIONAL LLC -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2017-06-30 - -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2024-10-28
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-01
LC Amendment 2017-06-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State