Search icon

GRANDCO DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: GRANDCO DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDCO DEVELOPERS, 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000020897
FEI/EIN Number 85-3620237

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

Address: 18312 SW 142nd Ct, Miami, FL, 33177, US
Mail Address: 18312 SW 142nd Ct, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MITCHELL Managing Member 18312 SW 142nd Ct, Miami, FL, 33177
DIAZ MITCHELL Agent 18312 SW 142nd Ct, Miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 18312 SW 142nd Ct, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-10-26 18312 SW 142nd Ct, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-10-26 DIAZ, MITCHELL -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 18312 SW 142nd Ct, Miami, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2015-12-14 - -

Documents

Name Date
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-04
CORLCDSMEM 2015-12-14
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State