Search icon

RM GRAND PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: RM GRAND PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RM GRAND PROPERTIES 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: 27 Sep 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000123420
FEI/EIN Number 90-0380990

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

Address: 4100 N Miami Avenue, 2nd Floor, MIAMI, FL, 33127, US
Mail Address: 4100 North Miami Avenue, 2nd Floor, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEROLL MANUEL M Manager 601 BRICKELL KEY DRIVE, SUITE 702, MIAMI, FL, 33131
Mozza Management S.A. Manager 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131
Fishman Gregory R Agent 2750 NE 185 Street, Ste. 204, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 2750 NE 185 Street, Ste. 204, Aventura, FL 33180 -
REINSTATEMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 Fishman, Gregory R. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4100 N Miami Avenue, 2nd Floor, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-05-01 4100 N Miami Avenue, 2nd Floor, MIAMI, FL 33127 -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-21
REINSTATEMENT 2015-02-27
ANNUAL REPORT 2013-02-07
Florida Limited Liability 2012-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State