Search icon

GROUP 305 INC - Florida Company Profile

Company Details

Entity Name: GROUP 305 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP 305 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 Aug 2009 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 20 Aug 2009 (16 years ago)
Document Number: P09000069187
FEI/EIN Number 800462548

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

Address: 12800 SW 192ND ST, MIAMI, FL, 33177, US
Mail Address: 12800 SW 192ND ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
perez carlos r President 12800 SW 192nd St, Miami, FL, 33177
PEREZ CARLOS Agent 12800 SW 192nd St, Miami, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 12800 SW 192nd St, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 12800 SW 192ND ST, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-05-30 12800 SW 192ND ST, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2014-04-22 PEREZ, CARLOS -
ARTICLES OF CORRECTION 2009-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State