Search icon

GRC MONARCH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GRC MONARCH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRC MONARCH PROPERTIES, 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: 23 Feb 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L07000021012
FEI/EIN Number 208510588

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

Address: 11067 NW 122ND ST, MEDLEY, FL, 33178, US
Mail Address: 11067 NW 122ND ST, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFF MARC M Managing Member 2201 SW 145TH AVE, #209, MIRAMAR, FL, 33027
GARCIA HUGO Managing Member 2201 SW 145TH AVE, #209, MIRAMAR, FL, 33027
LEFF CAMILA Y Agent 3336 WATER OAK STREET, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 11067 NW 122ND ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-11-02 11067 NW 122ND ST, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 3336 WATER OAK STREET, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2008-11-12 LEFF, CAMILA Y -

Documents

Name Date
LC Voluntary Dissolution 2016-02-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
Reg. Agent Change 2008-11-12
ANNUAL REPORT 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State