Search icon

GRAPECA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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