Search icon

GL GROUP ENTERPRISES, CORP - Florida Company Profile

Company Details

Entity Name: GL GROUP ENTERPRISES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GL GROUP ENTERPRISES, CORP 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: 19 Nov 2018 (6 years ago)
Date of dissolution: 02 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: P18000095087
FEI/EIN Number 83-2695478

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

Address: 13710 Robert Rd, Bokeelia, FL, 33922, US
Mail Address: 13710 Robert Rd, Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NINO JESUS MAURICIO Chief Executive Officer CR 27 #47A -09 APT 201, BOGOTA, BO, 00000
VARELA MAYORGA LINA MARCELA Vice President CR 27 #47A -09 APT 201, BOGOTA, BO, 00000
HERNANDEZ JUAN Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 13710 Robert Rd, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2020-09-17 13710 Robert Rd, Bokeelia, FL 33922 -
NAME CHANGE AMENDMENT 2020-04-13 GL GROUP ENTERPRISES, CORP -
REGISTERED AGENT NAME CHANGED 2020-03-17 HERNANDEZ, JUAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-02
Name Change 2020-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State