Entity Name: | 2 G'S ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2 G'S ENTERPRISES, 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: | 25 Jul 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2024 (a year ago) |
Document Number: | P94000054788 |
FEI/EIN Number |
650513774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 NW 51ST TERACE, MIAMI, FL, 33127, US |
Mail Address: | 1150 NW 51ST TERACE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLE VERNAL Jr. | President | 821 NW 54TH STREET, MIAMI, FL, 33127 |
ROLLE TYRELL | Vice President | 821 NW 54TH STREET, MIAMI, FL, 33127 |
SMITH VALLI Jr. | Exec | 821 NW 54TH STREET, MIAMI, FL, 33127 |
HAYNES BILLEE | Chairman | 821 NW 54TH STREET, MIAMI, FL, 33127 |
ROLLE VERNAL Jr. | Agent | 1150 NW 51ST TERRACE, MIAMI, FL, 33127 |
ROLLE VERNAL III | Chief Executive Officer | 821 NW 54TH STREET, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000069321 | OUR COMMUNITY STAFFING | EXPIRED | 2015-07-02 | 2020-12-31 | - | 821 N.W. 54TH STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 1150 NW 51ST TERACE, MIAMI, FL 33127 | - |
AMENDMENT | 2024-04-02 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 1150 NW 51ST TERACE, MIAMI, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-09 | ROLLE, VERNAL, Jr. | - |
AMENDMENT | 2015-02-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 1150 NW 51ST TERRACE, MIAMI, FL 33127 | - |
AMENDMENT | 2002-12-13 | - | - |
REINSTATEMENT | 2000-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000883179 | TERMINATED | 09-78217-CA-01 (10) | MIAMI DADE CO. CIRCUIT COURT | 2015-08-20 | 2020-09-08 | $20,399.15 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
Amendment | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-06-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State