Search icon

GRUPO LIFE, INC. - Florida Company Profile

Company Details

Entity Name: GRUPO LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO LIFE, 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: 20 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: P08000077530
FEI/EIN Number 383795511

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

Address: 7075 NW 179 TH street hialeah, Miami, FL, 33015, US
Mail Address: 7075 NW 179th Street, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARICHAL CARLOS President 7075 NW 179 TH street Hialeah, Miami, FL, 33015
MARICHAL CARLOS Vice President 7075 NW 179 TH street Hialeah, Miami, FL, 33015
BELLO & MARTINEZ, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 7075 NW 179 TH street hialeah, Miami, FL 33015 -
REINSTATEMENT 2022-05-06 - -
CHANGE OF MAILING ADDRESS 2022-05-06 7075 NW 179 TH street hialeah, Miami, FL 33015 -
REGISTERED AGENT NAME CHANGED 2022-05-06 BELLO & MARTINEZ, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-06 2850 DOUGLAS ROAD, Suite 303, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-05-06
ANNUAL REPORT 2016-09-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State