Search icon

GR8 MIAMI, LLC

Company Details

Entity Name: GR8 MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000040260
FEI/EIN Number 451675211
Address: 78 SW 7TH STREET, MIAMI, FL, 33130, US
Mail Address: 78 SW 7TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1523607 16855 NE 2ND AVENUE, STE. 303, N. MIAMI BEACH, FL, 33162 16855 NE 2ND AVENUE, STE. 303, N. MIAMI BEACH, FL, 33162 3058596050

Filings since 2011-07-12

Form type D
File number 021-162741
Filing date 2011-07-12
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DKIH3ILK4PEB51 L11000040260 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Carrega, Barnabas, 78 South West 7th Street, Suite 500, Miami, US-FL, US, 33130
Headquarters C/O Carrega, Barnabas, 78 South West 7th Street, Suite 500, Miami, US-FL, US, 33130

Registration details

Registration Date 2015-09-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000040260

Agent

Name Role Address
Carrega Barnabas Agent 78 SW 7TH STREET, MIAMI, FL, 33130

Manager

Name Role
GR8 MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 78 SW 7TH STREET, SUITE 500, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-03-05 78 SW 7TH STREET, SUITE 500, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 78 SW 7TH STREET, SUITE 500, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Carrega, Barnabas No data
LC AMENDMENT 2011-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-11
LC Amendment 2011-05-27
Florida Limited Liability 2011-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State