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 |
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 |
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 | - |
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