Entity Name: | GRIBANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRIBANA, 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. |
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: | 10 Sep 2012 (13 years ago) |
Date of dissolution: | 17 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | L12000115598 |
FEI/EIN Number |
46-0971696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7098 Bonita Drive, Miami Beach, FL, 33141, US |
Mail Address: | 7098 Bonita Drive, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GRIBANA, LLC, CONNECTICUT | 2459889 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BASILE JORGE A | Manager | 45 CARTER DRIVE, STAMFORD, CT, 06902 |
MAIDANA DE BASILE CLEMENCIA R | Manager | 45 CARTER DRIVE, STAMFORD, CT, 06902 |
BASILE GRISELDA | Member | 45 CARTER DRIVE, STAMFORD, CT, 06902 |
BASILE NATALIA | Member | 45 CARTER DRIVE, STAMFORD, CT, 06902 |
BASILE BARBARA L | Member | 45 CARTER DRIVE, STAMFORD, CT, 06902 |
TRULLENQUE ANTHONY L | Agent | 7098 BONITA DRIVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 7098 Bonita Drive, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 7098 Bonita Drive, Miami Beach, FL 33141 | - |
LC AMENDMENT | 2019-12-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
LC Amendment | 2019-12-30 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State