Search icon

GROUP PROJECT INC

Company Details

Entity Name: GROUP PROJECT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P14000046920
FEI/EIN Number 47-0988101
Address: 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
Mail Address: 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENITEZ JOSE D Agent 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

President

Name Role Address
BENITEZ JOSE D President 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Director

Name Role Address
BENITEZ JOSE D Director 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
BENITEZ RYAN Vice President 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064162 SUPER STOP ACTIVE 2020-06-08 2025-12-31 No data 1301 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
G14000053587 FARM STORE #3701 EXPIRED 2014-06-03 2019-12-31 No data 1301 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 BENITEZ, JOSE D No data
AMENDMENT 2023-04-11 No data No data
REINSTATEMENT 2019-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-12-05
Amendment 2023-04-11
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State