Entity Name: | G MONEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G MONEY, 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: | 06 Nov 2014 (10 years ago) |
Document Number: | P14000090895 |
FEI/EIN Number |
47-2286992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 CORAL WAY, MIAMI, FL, 33145, US |
Mail Address: | 460 NE 28TH ST, #4101, MIAMI, FL, 33137, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERSICH GIANCARLO | President | 460 NE 28TH ST, MIAMI, FL, 33137 |
CHERSICH GIANCARLO | Secretary | 460 NE 28TH ST, MIAMI, FL, 33137 |
CHERSICH GIANCARLO | Treasurer | 460 NE 28TH ST, MIAMI, FL, 33137 |
Chersich Giancarlo | Director | 460 NE 28TH ST, Miami, FL, 33137 |
Chersich Giancarlo | Agent | 460 NE 28TH ST, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-12-04 | 2520 CORAL WAY, SUITE 2372, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Chersich, Giancarlo | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 460 NE 28TH ST, 3908, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-27 | 2520 CORAL WAY, SUITE 2372, MIAMI, FL 33145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-07 |
Reg. Agent Resignation | 2021-04-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State