Search icon

GRIMPA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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