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 |
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 |
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 | - | - |
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 |
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