Search icon

INTEGRATED GRANTS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED GRANTS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED GRANTS SOLUTIONS, 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000029843
FEI/EIN Number 27-5548348

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

Address: 1100 Biscayne Blvd, MIAMI, FL, 33132, US
Mail Address: 1100 Biscayne Blvd, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL BACHA ABDEL Manager 1100 Biscayne Blvd, MIAMI, FL, 33132
Joseph Purri President 854 EAST 11TH STREET, LOCKPORT, IL, 60441
ABDEL EL BACHA Agent 1100 Biscayne Blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-02 1100 Biscayne Blvd, #1505, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-09-02 1100 Biscayne Blvd, #1505, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-02 1100 Biscayne Blvd, #1505, MIAMI, FL 33132 -
LC AMENDMENT 2012-05-21 - -
REGISTERED AGENT NAME CHANGED 2012-04-05 ABDEL EL BACHA -

Documents

Name Date
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-09-08
AMENDED ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-03
AMENDED ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2013-02-16
LC Amendment 2012-05-21
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State