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. |
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 |
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 |
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 | - | - |
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