Search icon

GRUPO AGRASANCHEZ, LLC - Florida Company Profile

Company Details

Entity Name: GRUPO AGRASANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO AGRASANCHEZ, 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: 12 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: L09000108857
FEI/EIN Number 27-1296871

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

Address: 1100 Brickell Bay DR, MIAMI, FL, 33131, US
Mail Address: 1100 Brickell Bay DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRASANCHEZ ALEJANDRO President 1100 Brickell Bay DR, MIAMI, FL, 33131
AGRASANCHEZ AARON Vice President 1100 Brickell Bay DR, MIAMI, FL, 33131
Agrasanchez Maria D Secretary 100 Brickell Bay DR, MIAMI, FL, 33131
AGRASANCHEZ ALEJANDRO Agent 1100 Brickell Bay DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1100 Brickell Bay DR, 59F, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-28 1100 Brickell Bay DR, 59F, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 1100 Brickell Bay DR, 59F, MIAMI, FL 33131 -
REINSTATEMENT 2019-03-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-05 AGRASANCHEZ, ALEJANDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State