Search icon

GRIBANA, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of GRIBANA, LLC, CONNECTICUT 2459889 CONNECTICUT

Key Officers & Management

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

Events

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 - -

Documents

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