Search icon

GRANPARAISO 4401, LLC - Florida Company Profile

Company Details

Entity Name: GRANPARAISO 4401, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANPARAISO 4401, 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: 22 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L11000072617
FEI/EIN Number 352425383

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

Address: 1110 BRICKELL AVE,, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN RODRIGO Manager 1110 BRICKELL AVE,, MIAMI, FL, 33131
ROMAN GAUDIOSO CARMEN Manager 1110 BRICKELL AVE,, MIAMI, FL, 33131
BTU INTERNATIONAL CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1110 BRICKELL AVE,, SUITE 200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 1110 BRICKELL AVE,, SUITE 200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-29 1110 BRICKELL AVE,, SUITE 200, MIAMI, FL 33131 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 BTU International Consulting LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-02 - -
LC AMENDMENT AND NAME CHANGE 2018-01-02 GRANPARAISO 4401, LLC -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-11-13
LC Amendment 2019-01-02
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2018-01-02
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State