Search icon

GRECO HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: GRECO HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRECO HOLDINGS, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L01000017973
FEI/EIN Number 593750703

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

Address: 13155 SW 134 STREET, SUITE 111, MIAMI, FL, 33186
Mail Address: 13155 SW 134 STREET, SUITE 111, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO ERNESTO R Manager 13155 SW 134 ST. SUITE 111, MIAMI, FL, 33186
GRECO ERNESTO R Agent 13155 SW 134 STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089804 ACQUA RENTAL APARTMENTS AT DAVIE EXPIRED 2011-09-12 2016-12-31 - 13155 SW 134 ST. SUITE 111, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 13155 SW 134 STREET, SUITE 111, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-02-04 13155 SW 134 STREET, SUITE 111, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 13155 SW 134 STREET, SUITE 111, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-15
LC Amendment 2011-09-23
ANNUAL REPORT 2011-02-04
ADDRESS CHANGE 2010-09-22
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State