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. |
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 |
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 |
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 | - |
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