Entity Name: | GRAPERCO 304, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAPERCO 304, 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. |
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: | 10 Apr 2006 (19 years ago) |
Date of dissolution: | 12 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2019 (6 years ago) |
Document Number: | L06000037456 |
FEI/EIN Number |
204686184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 BAYVIEW DRIVE, 606, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 300 BAYVIEW DRIVE, 606, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA JOSE LUIS | Manager | 300 BAYVIEW DR 606, SUNNY ISLES BEACH, FL, 33160 |
GRANJA AUGUSTO | Manager | 300 BAYVIEW DR 404, SUNNY ISLES BEACH, FL, 33160 |
GRANJA AUGUSTO | Agent | GRAPERCO 304, LLC, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-12 | - | - |
REINSTATEMENT | 2017-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | GRAPERCO 304, LLC, 300 BAYVIEW DR 606, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | GRANJA, AUGUSTO | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 300 BAYVIEW DRIVE, 606, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2013-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 300 BAYVIEW DRIVE, 606, SUNNY ISLES BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-01 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-04 |
REINSTATEMENT | 2013-04-29 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-08-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State