Search icon

2 G'S ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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