Search icon

G2 IT SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: G2 IT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G2 IT SOLUTIONS, 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 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: P12000087970
FEI/EIN Number 46-1223637

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

Address: 8000 NW 31ST ST, STE 12, MIAMI, FL, 33122, US
Mail Address: 8567 CORAL WAY, STE 113, MIAMI, FL, 33155, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUIDO E Manager 1080 SW 82 AVE, MIAMI, FL, 33144
GARCIA GUIDO E Agent 1080 SW 82 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 8000 NW 31ST ST, STE 12, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-03-13 8000 NW 31ST ST, STE 12, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1080 SW 82 AVE, MIAMI, FL 33144 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000123358 TERMINATED 1000000736003 DADE 2017-02-22 2037-03-03 $ 3,804.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000206942 TERMINATED 1000000656707 DADE 2015-01-29 2035-02-05 $ 17,527.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001575449 TERMINATED 1000000525490 MIAMI-DADE 2013-10-02 2033-10-29 $ 1,180.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39586.00
Total Face Value Of Loan:
39586.00

Paycheck Protection Program

Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39586
Current Approval Amount:
39586
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40147.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State