Search icon

GRAND SLAM INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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