Search icon

G & M MULTISERVICES GROUP INC - Florida Company Profile

Company Details

Entity Name: G & M MULTISERVICES GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & M MULTISERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000052065
FEI/EIN Number 81-2977212

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

Address: 4098 NW 167 STREET, MIAMI GARDENS, FL, 33054, US
Mail Address: 19394 NW 28th Ct, MIAMI GARDENS, FL, 33056, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ventura Yahaira A President 19394 NW 28th Ct, Miami gardens, FL, 33056
Ventura Yahaira A Agent 19394 NW 28th Ct, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 4098 NW 167 STREET, 4098, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 19394 NW 28th Ct, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2022-11-22 4098 NW 167 STREET, 4098, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT NAME CHANGED 2022-11-22 Ventura, Yahaira A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000231740 TERMINATED 1000000887368 DADE 2021-05-06 2041-05-12 $ 5,052.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-11-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-06-14

Date of last update: 02 May 2025

Sources: Florida Department of State