Search icon

GREAT GROUP, INC. - Florida Company Profile

Company Details

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

GREAT 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: 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000021211
FEI/EIN Number 331205525

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

Address: 13770 SW 84TH ST., MIAMI, FL, 33183
Mail Address: 13770 SW 84TH ST., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZINI PABLO G President 14724 SW 106 TERR., MIAMI, FL, 331962410
PIZZINI PABLO G Treasurer 14724 SW 106 TERR., MIAMI, FL, 331962410
PIZZINI PABLO G Director 14724 SW 106 TERR., MIAMI, FL, 331962410
CORONEL DE PIZZINI SILVIA L Vice President 14724 SW 106 TERR., MIAMI, FL, 331962410
CORONEL DE PIZZINI SILVIA L Secretary 14724 SW 106 TERR., MIAMI, FL, 331962410
CORONEL DE PIZZINI SILVIA L Director 14724 SW 106 TERR., MIAMI, FL, 331962410
PIZZINI PABLO G Agent 13770 SW 84TH ST., MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065700079 VIA VENETO EXPIRED 2008-03-05 2013-12-31 - 13770 SW 84TH STREET, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000253251 ACTIVE 1000000583672 MIAMI-DADE 2014-02-24 2034-03-04 $ 337.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000989252 ACTIVE 1000000511526 DADE 2013-05-10 2033-05-22 $ 428.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000070097 ACTIVE 1000000248192 DADE 2012-01-25 2032-02-01 $ 2,599.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-24
Domestic Profit 2008-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State