Search icon

G MONEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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