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. |
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 |
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 |
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 | - | - |
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