Search icon

CENTURY GRAND I MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CENTURY GRAND I MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTURY GRAND I MANAGEMENT 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 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000106350
FEI/EIN Number 204075273

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

Address: 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
Mail Address: 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO SERGIO Manager 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
LLANO CESAR Manager 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
GONZALEZ JESSICA Manager 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
BUSTAMANTE GABRIEL M Manager 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL, 33172
DAYNE DEL VALLE Agent 2601 NW 8TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2007-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 2601 NW 8TH AVENUE, 6TH FLOOR, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-12 2301 NW 87TH AVENUE, 6TH FLOOR, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2007-04-12 DAYNE, DEL VALLE -
LC AMENDMENT 2007-04-10 - -

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-11
LC Amendment 2007-05-11
ANNUAL REPORT 2007-04-12
LC Amendment 2007-04-10
ANNUAL REPORT 2006-01-10
Florida Limited Liability 2005-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State