Entity Name: | GRAPECA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAPECA, 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: |
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: | 06 Jul 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | L11000077702 |
FEI/EIN Number |
30-0692905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 SENECA FALLS LN., KATY, TX, 77494, US |
Mail Address: | 3650 NW 82ND AVE,, DORAL, FL, 33166, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graterol Oswaldo J | Director | 3006 Seneca Falls Ln, Katy, TX, 77494 |
Perez Laura E | Director | 3006 Seneca Falls Ln, KATY, TX, 77494 |
ARAUZ LUIS | Agent | 3650 NW 82ND AV. STE. 404, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000131423 | EL AJI MARKET | ACTIVE | 2020-10-09 | 2025-12-31 | - | 3650 NW 82ND AVE, SUITE 404, DORAL, FL, 33166 |
G16000018323 | D LAB MIAMI | EXPIRED | 2016-02-19 | 2021-12-31 | - | 1630 ZENITH WAY, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 3006 SENECA FALLS LN., KATY, TX 77494 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 3006 SENECA FALLS LN., KATY, TX 77494 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 3650 NW 82ND AV. STE. 404, MIAMI, FL 33166 | - |
LC STMNT OF RA/RO CHG | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | ARAUZ, LUIS | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
CORLCRACHG | 2016-10-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State