Search icon

GRAM OVERSEAS LLC - Florida Company Profile

Company Details

Entity Name: GRAM OVERSEAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAM OVERSEAS 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 Aug 2006 (19 years ago)
Document Number: L06000079443
FEI/EIN Number 205436237

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

Mail Address: 11352 West State Road 84 Suite 198, DAVIE, FL, 33325, US
Address: 11028 SOUTHWEST 112 AVENUE, MIAMI, FL, 33176-3215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA RUBEN A Managing Member 11028 SOUTHWEST 112 AVENUE, MIAMI, FL, 331763215
RINCON NIEVES Managing Member 11028 SOUTHWEST 112 AVENUE, MIAMI, FL, 331763215
MEJIAS SORAYA Managing Member 11028 SOUTHWEST 112 AVENUE, MIAMI, FL, 331763215
GRUBER MAGALY Managing Member 11028 SOUTHWEST 112 AVENUE, MIAMI, FL, 331763215
ZAMBRANO BLANCA Agent 11352 West State Road 84 Suite 198, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 11028 SOUTHWEST 112 AVENUE, MIAMI, FL 33176-3215 -
CHANGE OF MAILING ADDRESS 2024-01-24 11028 SOUTHWEST 112 AVENUE, MIAMI, FL 33176-3215 -
REGISTERED AGENT NAME CHANGED 2024-01-24 ZAMBRANO, BLANCA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 11352 West State Road 84 Suite 198, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State