Search icon

G PROPERTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: G PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G PROPERTY GROUP, 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: 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: 17 Sep 2003 (22 years ago)
Document Number: P03000102231
FEI/EIN Number 753132440

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

Address: 14450 NW 102nd Avenue, Hialeah, FL, 33018, US
Mail Address: PO BOX 126370, HIALEAH, FL, 33012, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN CARLOS Owner 5600 THOROUBRED LANE, DAVIE, FL, 33330
GONZALEZ JUAN CARLOS President 5600 THOROUBRED LANE, DAVIE, FL, 33330
GONZALEZ JUAN CARLOS Agent 5600 THOROUBRED LANE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 14450 NW 102nd Avenue, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-01-27 14450 NW 102nd Avenue, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 5600 THOROUBRED LANE, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2004-05-17 GONZALEZ, JUAN CARLOS -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State