Entity Name: | GRAPE STARS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F16000003345 |
FEI/EIN Number | 81-3376605 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PELLETIER JEAN-JEAN | Director | Two Brickell City Center, MIAMI, FL, 33130 |
Gutton Bruno | Director | Two Brickell City Center, MIAMI, FL, 33130 |
FORTIER STEPHAN | 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 |
Name | Role | Address |
---|---|---|
Pelletier Robert P | President | Two Brickell City Center, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | Two Brickell City Center, 78 SW, 7th Street, 5th Floor, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | Two Brickell City Center, 78 SW, 7th Street, 5th Floor, MIAMI, FL 33130 | No data |
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 Feb 2025
Sources: Florida Department of State