Entity Name: | GRAND SLAM INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAND SLAM INVESTMENTS LLC 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. |
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: | 16 May 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000017709 |
FEI/EIN Number |
562355795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17304 WALKER AVE #125, MIAMI, FL, 33157 |
Mail Address: | 17304 WALKER AVE #125, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CORDOVA ANA | Manager | 17304 WALKER AVE.#125, MIAMI, FL, 33157 |
GUTIERREZ BRAULIO G | President | 17304 WALKER AVE. #125, MIAMI,, FL, 33157 |
GUTIERREZ BRAULIO | Agent | 17304 WALKER AVE. #125, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-19 | 17304 WALKER AVE. #125, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-19 | 17304 WALKER AVE #125, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2008-06-19 | 17304 WALKER AVE #125, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-15 | GUTIERREZ, BRAULIO | - |
REINSTATEMENT | 2005-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000087648 | LAPSED | 05-25413 CA 06 | MIAMI-DADE COUNTY CIRCUIT COUR | 2006-04-06 | 2011-04-25 | $28,072.52 | BANNER SUPPLY CO., 7195 N.W. 30TH STREET, MIAMI, FLORIDA 33122 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-10-03 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-03-31 |
REINSTATEMENT | 2010-11-09 |
ANNUAL REPORT | 2008-06-19 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-08-30 |
Reg. Agent Change | 2005-07-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State