Entity Name: | GRIMPA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIMPA HOLDINGS, 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: | 18 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000083926 |
FEI/EIN Number |
202106915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BRICKELL AVENUE, STE. 630, MIAMI, FL, 33131, US |
Mail Address: | 777 BRICKELL AVENUE, STE. 630, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORCAO MANAGER, INC. | Managing Member | 777 BRICKELL AVE., STE. 630, MIAMI, FL, 33131 |
DIFALCO AND FERNANDEZ, LLLP | Agent | 777 BRICKELL AVENUE, STE. 630, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106916 | PORCAO GRILL HOLDINGS | EXPIRED | 2012-11-05 | 2017-12-31 | - | 777 BRICKELL AVENUE, SUITE 630, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-30 | 777 BRICKELL AVENUE, STE. 630, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-10-30 | 777 BRICKELL AVENUE, STE. 630, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-30 | 777 BRICKELL AVENUE, STE. 630, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-26 | DIFALCO AND FERNANDEZ, LLLP | - |
LC AMENDMENT | 2009-10-26 | - | - |
LC AMENDMENT | 2007-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-09-23 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-24 |
Reg. Agent Change | 2012-10-30 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-09 |
LC Amendment | 2009-10-26 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State