Search icon

THE GEORGETOWN GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: THE GEORGETOWN GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GEORGETOWN GROUP, CORP. 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: 16 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000005909
FEI/EIN Number 113673962

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

Address: 8040 SW 54TH COURT, MIAMI, FL, 33143
Mail Address: 8040 SW 54TH COURT, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ALICE Manager 8040 SW 54TH COURT, MIAMI, FL, 33143
SOLARANA ALICE Agent 8040 SW 54TH COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 8040 SW 54TH COURT, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-20 8040 SW 54TH COURT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2005-04-22 SOLARANA, ALICE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 8040 SW 54TH COURT, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000506256 TERMINATED 1000000269318 MIAMI-DADE 2012-04-19 2032-07-05 $ 366.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State