Search icon

G&P GROUP SERVICES LLC - Florida Company Profile

Company Details

Entity Name: G&P GROUP SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&P GROUP 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: 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: 01 Jun 2021 (4 years ago)
Document Number: L21000253528
FEI/EIN Number 87-0991896

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

Address: 5806 DAWSON ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5806 DAWSON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLO GARCIA GINO Manager 7340 SW 27 TH PLACE, APT 3006, DAVIE, FL, 33314
VERA VERDUGA BAIRON H Manager 7491 NW 42ND CT, FORT LAUDERDALE, FL, 33319
MDTAX 1 CORP Agent 7100 WEST 2ND CT, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146877 ONE A MOTORSPORTS ACTIVE 2022-11-30 2027-12-31 - 5834 FUNSTON ST, HOLLYWOOD, FL, 33023
G22000144292 ONE A MOTORSPORTS ACTIVE 2022-11-21 2027-12-31 - 7340 SW 27 TH PLACE, 3006, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 5806 DAWSON ST, SUITE B AND C, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-12-11 5806 DAWSON ST, SUITE B AND C, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 7100 WEST 2ND CT, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-04-30 MDTAX 1 CORP -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-12-14
AMENDED ANNUAL REPORT 2024-12-11
AMENDED ANNUAL REPORT 2024-11-29
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State