Search icon

GRAND TRACTOR SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: GRAND TRACTOR SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND TRACTOR SOUTH, 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: 10 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: L12000089240
FEI/EIN Number 46-0545479

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

Address: 851 NE 1st Ave, Miami, FL, 33132, US
Mail Address: C/O NATALIA ALEXEEVA, 7230 Winthrop Road, Alpharetta, GA, 13078, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEKSEEV EVGENY Managing Member 851 NE 1st Ave, Miami, FL, 33132
ALEKSEEV EVGENY Agent 851 NE 1st Ave, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 851 NE 1st Ave, #2012, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 851 NE 1st Ave, #2012, Miami, FL 33132 -
REINSTATEMENT 2019-04-22 - -
CHANGE OF MAILING ADDRESS 2019-04-22 851 NE 1st Ave, #2012, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2019-04-22 ALEKSEEV, EVGENY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-04-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-25
REINSTATEMENT 2019-04-22
LC Amendment 2017-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State