Search icon

G.S.G. DEVELOPMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: G.S.G. DEVELOPMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.S.G. DEVELOPMENT 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: 30 Jan 1998 (27 years ago)
Date of dissolution: 15 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2006 (19 years ago)
Document Number: P98000009683
FEI/EIN Number 650809870

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

Address: 12448 SW 127 AVENUE, MIAMI, FL, 33186
Mail Address: 12448 SW 127 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS M Director 12448 SW 127 AVE., MIAMI, FL, 33186
FILIBERTO SIERRA Director 12448 SW 127 AVE., MIAMI, FL, 33186
GARCIA GENARO R Director 12448 SW 127 AVE., MIAMI, FL, 33186
GARCIA CARLOS M Agent 12448 SW 127 AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 12448 SW 127 AVE., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2003-08-26 12448 SW 127 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-08-26 12448 SW 127 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2001-01-19 GARCIA, CARLOS M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000007346 LAPSED 01012490018 20857 04183 2002-12-09 2023-01-09 $ 2,847.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Voluntary Dissolution 2006-08-15
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-19
Reg. Agent Change 2000-10-25
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304247299 0418800 2001-08-16 2200 NW 78TH AVE., PEMBROKE PINES, FL, 33024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-08-16
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-10-30
Abatement Due Date 2001-11-02
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-10-30
Abatement Due Date 2001-11-05
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-10-30
Abatement Due Date 2001-11-02
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 2001-10-30
Abatement Due Date 2001-11-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2001-10-30
Abatement Due Date 2001-11-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2001-10-30
Abatement Due Date 2001-11-02
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State