Search icon

GROUP CONNECTION LLC - Florida Company Profile

Company Details

Entity Name: GROUP CONNECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP CONNECTION 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: 24 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: L15000144725
FEI/EIN Number 47-5175909

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

Address: 11900 sw 222nd st. Suite B 101., MIAMI, FL, 33170, US
Mail Address: 16780 SW 81st Ave, Palmetto Bay, FL, 33157, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA PINZON JORGE A President 16780 SW 81st Ave, Palmetto Bay, FL, 33157
CASTRO BARBOSA ERIKA D Vice President 16780 SW 81st Ave, Palmetto Bay, FL, 33157
N.A N.A Agent N.A, N.A, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017279 MOBILE AUTO DETAIL & WASH ACTIVE 2020-02-07 2025-12-31 - 13590 SW 134 AVE, STE 211, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 N.A, N.A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 N.A, N.A, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 11900 sw 222nd st. Suite B 101., STE #101, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2022-06-03 11900 sw 222nd st. Suite B 101., STE #101, MIAMI, FL 33170 -
LC AMENDMENT 2020-08-10 - -
LC AMENDMENT 2020-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-21
LC Amendment 2020-08-10
LC Amendment 2020-06-24
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State