Search icon

2G DEVELOPMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: 2G DEVELOPMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2G DEVELOPMENT 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 28 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: P11000098888
FEI/EIN Number 45-3820871

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

Address: 1811 East Sandpiper Rd, Vero Beach, FL, 32963, US
Mail Address: 1811 East Sandpiper Rd, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lieblich Mahli Director 1811 East Sandpiper Rd, Vero Beach, FL, 32963
SAENZ GEORGE Agent 1750 JAMES AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 1811 East Sandpiper Rd, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2022-03-02 1811 East Sandpiper Rd, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1750 JAMES AVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State