Search icon

GRANADA GARDENS GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GRANADA GARDENS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANADA GARDENS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: L03000022136
FEI/EIN Number 200080821

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

Address: Meyer Muschel, 270 Madison Ave, 9th Floor, NEW YORK, NY, 10016, US
Mail Address: Meyer Muschel, 270 Madison Ave, 9th Floor, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRANADA GARDENS GROUP, LLC, NEW YORK 2987860 NEW YORK

Key Officers & Management

Name Role Address
MUSCHEL MEYER Managing Member Meyer Muschel, NEW YORK, NY, 10016
Kirsch Zev Agent 20100 W Country Club Drive, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-25 Kirsch, Zev -
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 20100 W Country Club Drive, #1004, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-05-23 Meyer Muschel, 270 Madison Ave, 9th Floor, NEW YORK, NY 10016 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 Meyer Muschel, 270 Madison Ave, 9th Floor, NEW YORK, NY 10016 -
REINSTATEMENT 2022-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-25
REINSTATEMENT 2022-05-23
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-04-28
REINSTATEMENT 2012-01-04
ANNUAL REPORT 2004-07-27
Florida Limited Liability 2003-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State