Search icon

GRANITE FINANCIAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GRANITE FINANCIAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANITE FINANCIAL PARTNERS, 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000035957
FEI/EIN Number 200241841

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

Address: 1556 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
Mail Address: 1556 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSAR ALVIN J Managing Member 1556 E COMMERICAL BLVD, OAKLAND PARK, FL, 33334
MORRELL JAMES M Managing Member 12315 NW 49TH ST., CORAL SPRINGS, FL, 33076
PHOTIOS COUGENTAKIS Managing Member 7 FAIRWAY CT., UPPER BROOKVILLE, NY, 11771
MORRELL JAMES Agent 1556 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1556 E. COMMERCIAL BLVD., OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1556 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-04-13 1556 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2009-04-13 MORRELL, JAMES -
REINSTATEMENT 2008-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-10-03 GRANITE FINANCIAL PARTNERS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900015397 LAPSED 05-006028 (09) 17TH JUD CIR BROWARD CIR 2006-10-13 2011-10-19 $7279.31 MARC BERMAN, 4707 NORTHWEST 22ND STREET, COCONUT CREEK, FL 33063
J06900006318 TERMINATED 05-006028 (09) 17TH JUD CIR CRT BROWARD CTY 2006-04-21 2011-05-01 $126237.60 MARC BERMAN, 4707 NORTHWEST 22ND STREET, COCONUT CREEK, FL 33063
J05900013214 TERMINATED 05-006028 (09) CIRCUIT COURT BROWARD COUNTY 2005-07-13 2010-08-01 $110000.00 MARC BERMAN, 4707 NORTHWEST 22ND STREET, COCONUT CREEK, FL 33063

Documents

Name Date
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-02
REINSTATEMENT 2008-05-28
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-06-14
Reg. Agent Change 2004-05-18
Name Change 2003-10-03
Florida Limited Liabilites 2003-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State