Search icon

GRAPE STARS INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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