Entity Name: | GRS DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRS DESIGN 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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | L07000125839 |
FEI/EIN Number |
262876034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 629 Lincoln Road, MIAMI BEACH, FL, 33139, US |
Mail Address: | 370 W PLEASANTVIEW AVENUE, STE 2-288, hackensack, NJ, 07601, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH YARON | Manager | 629 Lincon Road, MIAMI BEACH, FL, 33139 |
TROVATO EDIMAGNA | Manager | 15 ROOSEVELT DRIVE, WOOD-RIDGE, NJ, 07075 |
ROTH YARON | Agent | 629 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 629 Lincoln Road, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 629 LINCOLN ROAD, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 629 Lincoln Road, MIAMI BEACH, FL 33139 | - |
LC DISSOCIATION MEM | 2018-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | ROTH, YARON | - |
LC AMENDMENT | 2009-05-15 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-04 |
CORLCDSMEM | 2018-12-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State