Search icon

GROLUKATA, LLC - Florida Company Profile

Company Details

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

GROLUKATA, 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: 30 Jun 2005 (20 years ago)
Document Number: L05000065170
FEI/EIN Number 562522834

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

Address: 8501 SW 124 AVE. SUITE 102, MIAMI, FL, 33183, US
Mail Address: P.O. BOX 655009, MIAMI, FL, 33265
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLANCO ROBERTO C Managing Member 8501 SW 124 AVE SUITE 102, MIAMI, FL, 33183
POLANCO ROBERTO C Agent 8501 SW 124TH AVENUE, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08192900189 THE PRESTIGE INSTITUTE FOR AESTHETIC SURGERY & MED SPA EXPIRED 2008-07-10 2013-12-31 - 8501 SW 124 AV SUITE 102, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 8501 SW 124 AVE. SUITE 102, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2009-04-16 POLANCO, ROBERTO C -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 8501 SW 124TH AVENUE, SUITE# 102, MIAMI, FL 33183 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State