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. |
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 |
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 |
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 | - |
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