Search icon

GIRAINVEST USA, LLC - Florida Company Profile

Company Details

Entity Name: GIRAINVEST USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIRAINVEST USA, 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 05 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L12000009897
FEI/EIN Number APPLIED FOR

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

Address: 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
RIBEIRO DIAS MARIJONE Chief Operating Officer 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-05 - -
LC AMENDMENT 2016-11-28 - -
CHANGE OF MAILING ADDRESS 2016-09-13 201 SOUTH BISCAYNE BLVD, STE 1200, ROOM 02, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 201 SOUTH BISCAYNE BLVD, STE 1200, ROOM 02, MIAMI, FL 33131 -
LC AMENDMENT 2016-09-13 - -
LC AMENDMENT 2015-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2015-10-30 - -
LC AMENDMENT 2015-06-04 - -
REGISTERED AGENT NAME CHANGED 2014-12-30 BUSINESS FILINGS INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000526535 LAPSED 502016CA012649XXXXMB 15TH JUDICIAL CIRCUIT 2017-07-28 2022-09-19 $855,154.24 EVANS MILLS PARK, LLC, 660 BEACHLAND BLVD. #301, VERO BEACH, FL 32963

Documents

Name Date
LC Voluntary Dissolution 2019-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-11-28
LC Amendment 2016-09-13
ANNUAL REPORT 2016-03-10
LC Amendment 2015-12-09
LC Amendment 2015-10-30
LC Amendment 2015-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State