Search icon

GROUP BUSINESS CENTER LLC - Florida Company Profile

Company Details

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

GROUP BUSINESS CENTER 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: 17 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L16000153796
FEI/EIN Number 81-3573275

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

Address: 6921 NW 87TH AVE, MIAMI, FL, 33178, US
Mail Address: 6921 NW 87TH AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO LINO Manager 8830 NW 116 PATH, MEDLEY, FL, 33178
ATENCIO LIROBELLA Manager 8830 NW 116 PATH, MEDLEY, FL, 33178
ARAUJO ATENCIO VALERIA M Authorized Member 8830 NW 116 PATH, MEDLEY, FL, 33178
ARAUJO ATENCIO VANESSA M Authorized Member 8830 NW 116 PATH, MEDLEY, FL, 33178
ARAUJO ATENCIO VALENTINA M Authorized Member 8830 NW 116 PATH, MEDLEY, FL, 33178
COBOS JESUS Agent 7655 SW 153 CT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 6921 NW 87TH AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-11-18 6921 NW 87TH AVE, MIAMI, FL 33178 -
LC AMENDMENT 2019-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-07
LC Amendment 2019-11-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State