Search icon

GROUP II, INC.

Company Details

Entity Name: GROUP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2001 (23 years ago)
Document Number: P00000005761
FEI/EIN Number 651127595
Address: 6465 SW 8 St, Miami, FL, 33144, US
Mail Address: 6465 SW 8 St, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDERRAMA CARLOS A Agent 6465 SW 8 St, Miami, FL, 33144

President

Name Role Address
VALDERRAMA CARLOS A President 6465 SW 8 St, Miami, FL, 33144

Secretary

Name Role Address
VALDERRAMA CARLOS A Secretary 6465 SW 8 St, Miami, FL, 33144

Director

Name Role Address
VALDERRAMA CARLOS A Director 6465 SW 8 St, Miami, FL, 33144

Vice President

Name Role Address
Valderrama Leonor I Vice President 6465 SW 8 St, Miami, FL, 33144
Valderrama Freddy Vice President 6465 SW 8 St, Miami, FL, 33144

Executive Vice President

Name Role Address
VALDERRAMA DAYNET Executive Vice President 6465 SW 8TH ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051843 EVERSEAL COATING ACTIVE 2021-04-15 2026-12-31 No data 6465 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4827 NW 72nd Ave, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2025-01-10 4827 NW 72nd Ave, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4827 NW 72nd Ave, Miami, FL 33166 No data
NAME CHANGE AMENDMENT 2001-09-27 GROUP II, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State