Search icon

GRILLO PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GRILLO PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRILLO PROPERTY INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2007 (18 years ago)
Document Number: L05000046773
FEI/EIN Number 202842832

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

Address: 6001 NW 153 STREET, SUITE 152, MIAMI LAKES, FL, 33014
Mail Address: 6001 NW 153 STREET, SUITE 152, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRILLO MIGUEL Agent 6001 NW 153 STREET, MIAMI LAKES, FL, 33014
GRILLO, MIGUEL Managing Member 6001 NW 153 STREET SUITE 152, MIAMI LAKES, FL, 33014
GRILLO, REBECA Managing Member 6001 NW 153 STREET SUITE 152, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-09 6001 NW 153 STREET, SUITE 152, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-07-08 GRILLO, MIGUEL -
CANCEL ADM DISS/REV 2007-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 6001 NW 153 STREET, SUITE 152, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 6001 NW 153 STREET, SUITE 152, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State