Search icon

BUZIOS GRAND, LLC

Company Details

Entity Name: BUZIOS GRAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Dec 2003 (21 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L03000050400
FEI/EIN Number 810639087
Address: 1680 Michigan Ave, FL 33139, Miami Beach,, FL, 33139, US
Mail Address: 1680 Michigan Ave, Miami Beach,, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1289700 407 S E 9TH ST, FORT LANDERDALE, FL, 33016 407 S E 9TH ST, FORT LANDERDALE, FL, 33016 954-332-1202

Filings since 2004-05-06

Form type REGDEX
File number 021-65290
Filing date 2004-05-06
File View File

Agent

Name Role Address
Grafas George Agent 1680 Michigan Ave, Miami Beach,, FL, 33139

Mgrm

Name Role Address
Grafas George Mgrm 1680 Michigan Ave, Miami Beach,, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 No data No data
REINSTATEMENT 2021-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 1680 Michigan Ave, FL 33139, Suite 700 #225, Miami Beach,, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2021-09-15 Grafas, George No data
CHANGE OF MAILING ADDRESS 2021-09-15 1680 Michigan Ave, FL 33139, Suite 700 #225, Miami Beach,, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 1680 Michigan Ave, FL 33139, Suite 700 #225, Miami Beach,, FL 33139 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000622263 LAPSED 5585/07 SUPREME CT OF NY NASSAU COUNTY 2007-05-18 2015-06-01 $1,435,435.99 PHOTIOS COUGENTAKIS, 5 FAIRWAY COURT, UPPER BROOKVILLE, NY 11791

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-30
REINSTATEMENT 2021-09-15
REINSTATEMENT 2016-08-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-26
REINSTATEMENT 2012-10-23
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State