Search icon

GRUMARLU LLC - Florida Company Profile

Company Details

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

GRUMARLU 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000002085
FEI/EIN Number 71-1053356

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

Address: 6832 NW 77TH CT., MIAMI, FL, 33166, US
Mail Address: 6832 NW 77TH CT., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSAL LUGO JORGE A. Manager 6832 NW 77TH CT., MIAMI, FL, 33166
MARSAL LUGO RAMON J. Manager 6832 NW 77TH CT., MIAMI, FL, 33166
MARSAL LUGO JORGE Agent 6832 NW 77TH CT., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-01 MARSAL LUGO , JORGE -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6832 NW 77TH CT., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-05-01 6832 NW 77TH CT., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 6832 NW 77TH CT., MIAMI, FL 33166 -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-08-03
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State