Search icon

GGB 2001, LLC - Florida Company Profile

Company Details

Entity Name: GGB 2001, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGB 2001, 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 15 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2022 (3 years ago)
Document Number: L14000159155
FEI/EIN Number 371768216

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

Address: 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORELL'S OFFICE GROUP CORP. Agent -
GOMEZ ANDREA Managing Member 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029
CADENAS YEI ANDRES F Authorized Member 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-15 - -
LC AMENDMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 MARTORELL'S OFFICE GROUP CORP -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-08 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 21011 JOHNSON STREET, SUITE 110, PEMBROKE PINES, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-15
LC Amendment 2021-10-18
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-08-13
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State