Entity Name: | GROUP II OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROUP II OF MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 26 Jun 1990 (35 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | L87788 |
FEI/EIN Number |
650321042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 SW 8 STREET, STE 222, MIAMI, FL, 33144, US |
Mail Address: | 8500 SW 8 STREET, STE 222, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDERRAMA CARLOS A | Director | 8500 SW 8 STREET STE 222, MIAMI, FL, 33144 |
VALDERRAMA CARLOS A | President | 8500 SW 8 STREET STE 222, MIAMI, FL, 33144 |
VALDERRAMA CARLOS A | Secretary | 8500 SW 8 STREET STE 222, MIAMI, FL, 33144 |
VALDERRAMA LEONOR I | Director | 8500 SW 8 STREET STE 222, MIAMI, FL, 33144 |
VALDERRAMA LEONOR I | Vice President | 8500 SW 8 STREET STE 222, MIAMI, FL, 33144 |
VALDERRAMA CARLOS A | Agent | 8500 SW 8 STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-27 | 8500 SW 8 STREET, STE 222, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2003-06-27 | 8500 SW 8 STREET, STE 222, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-27 | 8500 SW 8 STREET, STE 222, MIAMI, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000478093 | LAPSED | CA 01-10157 AI | PALM BEACH COUNTY CIRCUIT CT | 2002-11-14 | 2007-12-06 | $58,559.45 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY INC, 5100B NW 9TH AVENUE, FT LAUDERDALE FL 33309-3116 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-06-27 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-12-17 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-02-26 |
ANNUAL REPORT | 1999-07-29 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-02-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State