Search icon

GRAND BAY INVESTORS II, LLC - Florida Company Profile

Company Details

Entity Name: GRAND BAY INVESTORS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND BAY INVESTORS II, 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: 21 Jun 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L12000082428
FEI/EIN Number 46-0854841

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

Address: 11251 NW 20 ST STE 119, MIAMI, FL, 33172
Mail Address: 11251 NW 20 ST STE 119, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA TOME FRANCISCO J Manager 11251 NW 20TH STREET, MIAMI, FL, 33172
Peraza Jorge A Manager 5604 NW 112 Pl, Doral, FL, 33178
TOME LEON ROSA E Manager 11251 NW 20TH STREET, MIAMI, FL, 33172
PERAZA TOME FRANCISCO J Agent 11251 NW 20TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2023-08-23 - -
CHANGE OF MAILING ADDRESS 2023-08-23 11251 NW 20 ST STE 119, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-23 11251 NW 20 ST STE 119, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-08-16 PERAZA TOME, FRANCISCO J -
REINSTATEMENT 2023-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 11251 NW 20TH STREET, SUITE, 119, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
CORLCAUTH 2023-08-23
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-05-01
REINSTATEMENT 2023-01-16
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State