Search icon

THE GRAND 1652 LLC - Florida Company Profile

Company Details

Entity Name: THE GRAND 1652 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRAND 1652 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: 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: 15 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000040397
FEI/EIN Number 273177828

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

Address: 2500 NE 135th St Apt 1109, North Miami, FL, 33181, US
Mail Address: P.O.BOX 800003, AVENTURA, FL, 33280, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tartarone Salvatore Manager P.O.BOX 800003, AVENTURA, FL, 33280
Bondurri Araldo Authorized Member P.O.BOX 800003, AVENTURA, FL, 33280
Chrzanowska Gaetania Authorized Member P.O.BOX 800003, AVENTURA, FL, 33280
Devandas Sheila Agent 2500 NE 135th ST Apt 1109, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-03-05 2500 NE 135th St Apt 1109, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 2500 NE 135th ST Apt 1109, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Devandas, Sheila -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 2500 NE 135th St Apt 1109, North Miami, FL 33181 -
LC AMENDMENT 2014-06-30 - -
LC AMENDMENT 2014-04-11 - -
LC AMENDMENT 2012-08-08 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-26
AMENDED ANNUAL REPORT 2014-11-12
LC Amendment 2014-06-30
ANNUAL REPORT 2014-04-21
LC Amendment 2014-04-11
ANNUAL REPORT 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State