Search icon

3G INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 3G INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3G INVESTMENT 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: 04 May 2010 (15 years ago)
Document Number: P10000038280
FEI/EIN Number 272631378

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

Address: 8100 NE 2 Avenue, MIAMI, FL, 33138-4257, US
Mail Address: 8100 NE 2 Ave, Miami, FL, 33138-4257, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM GEORGES President 8100 NE 2 Ave, Miami, FL, 331384257
WILLIAM GEORGES Vice President 8100 NE 2 Ave, Miami, FL, 331384257
WILLIAM GEORGES Treasurer 8100 NE 2 Ave, Miami, FL, 331384257
WILLIAM GEORGES Secretary 8100 NE 2 Ave, Miami, FL, 331384257
William Georges Agent 8100 NE 2 Ave., Miami, FL, 331384257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 8100 NE 2 Avenue, MIAMI, FL 33138-4257 -
CHANGE OF MAILING ADDRESS 2019-04-04 8100 NE 2 Avenue, MIAMI, FL 33138-4257 -
REGISTERED AGENT NAME CHANGED 2019-04-04 William, Georges -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 8100 NE 2 Ave., Miami, FL 33138-4257 -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI MAYOR TOMAS REGALADO, et al., VS ERIKA VILA, et al., 3D2016-2659 2016-11-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29364

Parties

Name DANIEL ALFONSO
Role Appellant
Status Active
Name City of Miami
Role Appellant
Status Active
Name TOMAS REGALADO
Role Appellant
Status Active
Representations Forrest L. Andrews, Victoria Mendez, Douglas A. Harrison
Name BELONY ALTERMA
Role Appellee
Status Active
Name LA PIZZERIA DI LEMONI, INC.
Role Appellee
Status Active
Name ERIKA VILA
Role Appellee
Status Active
Representations DAVID O. CABALLERO, DAVID A. KLEINBERG, JOHN P. KELLER, OLGA PORVEN, HENRY SALAS, GUILLERMO TABRAUE, III, JASON ERIC NEUFELD, CARLOS O. GOMEZ, MICHELLE MULLENS O'BRIEN, MICHAEL K. WILENSKY, JAMES C. BLECKE, HOWARD K. PITA
Name 3G INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name LEMONI CAFE INC
Role Appellee
Status Active
Name MARIA SOSA
Role Appellee
Status Active
Name BARBARA WEISS
Role Appellee
Status Active
Name VIRMARI PETTIS
Role Appellee
Status Active
Name MARY JOE WEISS
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioners¿ second emergency motion to stay depositions of City of Miami Mayor Tomas Regalado and City of Miami Manager Daniel J. Alfonso, and motion for rehearing or certification of a question of great public importance are hereby denied. SUAREZ, LAGOA and LOGUE, JJ., concur. Petitioners¿ motion for rehearing en banc is denied.
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ERIKA VILA
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of TOMAS REGALADO
Docket Date 2017-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of TOMAS REGALADO
Docket Date 2017-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The stay entered by this Court on November 29, 2016 is lifted.
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of TOMAS REGALADO
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ERIKA VILA
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 16, 2016.
Docket Date 2016-11-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review of the circuit court's order denying non-party deponents emerg. motion for rehearing/reconsideration or motion to stay depositions
On Behalf Of TOMAS REGALADO
Docket Date 2016-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOMAS REGALADO
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioners¿ emergency motion for review of the circuit court¿s order denying non-party deponents¿ emergency motion for rehearing/reconsideration or, in the alternative, motion to stay depositions of city of Miami Mayor Tomas Regalado and City of Miami Manager Daniel J. Alfonso, the motion to stay is granted, and the depositions are hereby stayed until further order of this Court. Respondents are ordered to file a response within ten (10) days from the date of this order to the petition for writ of certiorari. Petitioners may file a reply within three (3) days of the filing of the response.
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 1
On Behalf Of TOMAS REGALADO
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TOMAS REGALADO

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4607928708 2021-04-01 0455 PPP 4584 NE 2nd Ave, Miami, FL, 33137-3430
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3430
Project Congressional District FL-24
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7519.52
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State