Search icon

GRECELLI, INC. - Florida Company Profile

Company Details

Entity Name: GRECELLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRECELLI, 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: 23 Mar 1989 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K75977
FEI/EIN Number 650125486

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

Mail Address: 6460 SW 49TH ST, MIAMI, FL, 33155, US
Address: 6460 SW 49th St, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA, EUGENIO President 6460 SW 49TH ST, S MIAMI, FL
MENDOZA, EUGENIO Secretary 6460 SW 49TH ST, S MIAMI, FL
MENDOZA, EUGENIO Director 6460 SW 49TH ST, S MIAMI, FL
MENDOZA, MARIA T. Treasurer 6460 SW 49TH ST, S MIAMI, FL
Mendoza Eugenio Agent 6460 SW 49th Street, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6460 SW 49th St, Miami, FL 33155 -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 6460 SW 49th Street, Miami, FL 33155 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Mendoza, Eugenio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-01-16
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State