Entity Name: | G&F SERVICES GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G&F SERVICES 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: | 18 Sep 2014 (11 years ago) |
Document Number: | P14000077289 |
FEI/EIN Number |
47-1883009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 NW 37TH ST, DORAL, FL, 33195, US |
Mail Address: | 7801 NW 37TH ST, DORAL, FL, 33195, US |
ZIP code: | 33195 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FANDINO JOSE G | President | 7801 NW 37TH ST, DORAL, FL, 33195 |
FANDINO JOSE G | Agent | 7801 NW 37TH ST, DORAL, FL, 33195 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097109 | G&F SERVICES. INC | EXPIRED | 2014-09-23 | 2019-12-31 | - | 8180 NW 36 ST SUITE 321, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 7801 NW 37TH ST, STE LP108, DORAL, FL 33195 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | FANDINO, JOSE G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State