Search icon

G. R. ACADEMIC EXCHANGE PROGRAMS, LLC. - Florida Company Profile

Company Details

Entity Name: G. R. ACADEMIC EXCHANGE PROGRAMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G. R. ACADEMIC EXCHANGE PROGRAMS, 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: 25 Jan 2006 (19 years ago)
Document Number: L06000008440
FEI/EIN Number 204172760

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

Address: 8333 NW 53rd St, MIAMI, FL, 33166, US
Mail Address: 8333 NW 53rd St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ANAIS R Managing Member 8333 NW 53rd St, MIAMI, FL, 33166
GARCIA IVAN A Manager 8333 NW 53rd St, MIAMI, FL, 33166
GARCIA ANA C Manager 8333 NW 53rd St, MIAMI, FL, 33166
RAMENTOL ENRIQUE Agent 8333 NW 53rd St, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112854 GRACADEMIC ACTIVE 2020-08-31 2025-12-31 - 80 SW 8TH ST, SUITE 2000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 8333 NW 53rd St, 450, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-18 8333 NW 53rd St, 450, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 8333 NW 53rd St, 450, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-01-31 RAMENTOL, ENRIQUE -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State