Search icon

G2M DESIGN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: G2M DESIGN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G2M DESIGN SERVICES, 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: 27 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000045678
FEI/EIN Number 82-1516841

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

Address: 5591 SW 114th Ave, Cooper City, FL, 33330, US
Mail Address: 5591 SW 114th Ave, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JESUS R Manager 5591 SW 114th Ave, Cooper City, FL, 33330
PRONEK ORTIZ DAYNA Manager 5591 SW 114th Ave, Cooper City, FL, 33330
PRONEK ORTIZ DAYNA Agent 5591 SW 114th Ave, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-12-20 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 PRONEK ORTIZ, DAYNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 5591 SW 114th Ave, Cooper City, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 5591 SW 114th Ave, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-04-13 5591 SW 114th Ave, Cooper City, FL 33330 -
LC NAME CHANGE 2017-08-01 G2M DESIGN SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-04-13
LC Name Change 2017-08-01
Florida Limited Liability 2017-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State