Entity Name: | GRAPE STARS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F16000003345 |
FEI/EIN Number |
81-3376605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two Brickell City Center, 78 SW, 7th Street, MIAMI, FL, 33130, US |
Mail Address: | Two Brickell City Center, 78 SW, 7th Street, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PELLETIER JEAN-JEAN | Director | Two Brickell City Center, MIAMI, FL, 33130 |
Pelletier Robert P | President | Two Brickell City Center, MIAMI, FL, 33130 |
Gutton Bruno | Director | Two Brickell City Center, MIAMI, FL, 33130 |
Bolz Craig | Director | Two Brickell City Center, Miami, FL, 33130 |
Nadel Jefferey | Director | Two Brickell City Center, Miami, FL, 33130 |
CORPORATION SERVICE COMPANY | Agent | - |
FORTIER STEPHAN | Director | Two Brickell City Center, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | Two Brickell City Center, 78 SW, 7th Street, 5th Floor, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | Two Brickell City Center, 78 SW, 7th Street, 5th Floor, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000711216 | ACTIVE | 24-18910CA27 | CIRCUIT COURT MIAMI-DADE | 2024-10-02 | 2029-11-13 | $600,000.00 | NVENTIVE INC., 1117 SAINTE-CATHERINE STREET WEST, SUITE 900, MONTREAL, QUEBEC, H3B 1H9 CANADA |
J24000507077 | ACTIVE | 24-005661-CA-01 | CIR CT 11TH JUD MIAMI-DADE CTY | 2024-06-18 | 2029-08-14 | $66,081.87 | BURATTI PA, 8378 SW 51ST STREET, COOPER CITY, FL 33328 |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-07-30 |
REINSTATEMENT | 2020-02-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-08 |
Foreign Profit | 2016-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State