Search icon

GROMICA LLC - Florida Company Profile

Company Details

Entity Name: GROMICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROMICA 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: 05 May 2005 (20 years ago)
Date of dissolution: 19 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2021 (3 years ago)
Document Number: L05000045735
FEI/EIN Number 412182000

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

Address: 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARBEA REALTY, INC. Auth -
FANTINI ANDREA Auth 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
FANTINI GEMMA V Auth 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
LASIO GIANCARLO Agent 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
GROMICA ITALIA S.A.L. Managing Member 15421 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 15421 WEST DIXIE HWY, BAY 6, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2021-04-09 15421 WEST DIXIE HWY, BAY 6, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 15421 WEST DIXIE HWY, BAY 6, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State