Search icon

G10 RESTORATION LLC

Company Details

Entity Name: G10 RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L19000090705
FEI/EIN Number 83-4238764
Mail Address: 9825 NE 2nd Ave #531310, miami shores, FL, 33153, US
Address: 670 nw 113th st, miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HALABU DAVID E Agent 670 nw 113th st, MIAMI, FL, 33168

Manager

Name Role Address
HALABU DAVID E Manager 9825 NE 2nd Ave #531310, miami shores, FL, 33153
SORIERO III SAMUEL J Manager 9825 NE 2nd Ave #531310, miami shores, FL, 33153

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000090846 SERVPRO AT MIAMI LAKES ACTIVE 2021-07-12 2026-12-31 No data 9480 NE 2ND AVE #156, MIAMI, FL, 33138
G19000083500 SERVPRO OF HOLLYWOOD, HALLANDALE & AVENTURA ACTIVE 2019-08-05 2029-12-31 No data PO BOX 531310, MIAMI SHORES, FL, 33153
G19000083499 SERVPRO OF NORTH MIAMI ACTIVE 2019-08-05 2029-12-31 No data 670 NW 113TH ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-02 670 nw 113th st, miami, FL 33168 No data
CHANGE OF MAILING ADDRESS 2024-03-11 670 nw 113th st, miami, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2024-03-11 HALABU, DAVID ELIAS No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 670 nw 113th st, MIAMI, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State