Search icon

GRR INVESTMENTS GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: GRR INVESTMENTS GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRR INVESTMENTS GROUP L.L.C. 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: 03 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2025 (22 days ago)
Document Number: L12000061430
FEI/EIN Number 80-0865757

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

Address: 2809 COCONUT AVENUE, MIAM I, FL, 33133
Mail Address: 2809 COCONUT AVENUE, MIAM I, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ GABRIEL Managing Member 2809 COCONUT AVENUE, MIAMI, FL, 33133
RUIZ GABRIEL Agent 2809 COCONUT AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119477 GROVE ROADWAY SOLUTIONS EXPIRED 2019-11-05 2024-12-31 - 2809 COCONUT AVE, MIAMI, FL, 33133
G18000063919 GROVE HOME IMPROVEMENTS ACTIVE 2018-05-31 2028-12-31 - 2809 COCONUT AVE, MIAMI, FL, 33133--372

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 RUIZ, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-02-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State