Search icon

5 GRANDFATHER LLC - Florida Company Profile

Company Details

Entity Name: 5 GRANDFATHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 GRANDFATHER 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: 16 Sep 2011 (14 years ago)
Document Number: L11000106352
FEI/EIN Number NOT APPLICABLE

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

Address: 9560 SW 107th Avenue, Suite 107, MIAMI, FL, 33176, US
Mail Address: 9560 SW 107th Avenue, Suite 107, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLES ROVIRA JOSE Manager 9560 SW 107th Avenue, Suite 107, MIAMI, FL, 33176
Ana Fons Manager 9560 SW 107th Avenue, Suite 107, MIAMI, FL, 33176
Fons Ana Agent 9560 SW 107th Avenue, Suite 107, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 13876 SW 56, Suite 120, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2025-02-04 13876 SW 56, Suite 120, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 13876 SW 56, Suite 120, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Fons, Ana -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 9560 SW 107th Avenue, Suite 107, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-04-04 9560 SW 107th Avenue, Suite 107, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 9560 SW 107th Avenue, Suite 107, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State