Search icon

GR OPCO, LLC - Florida Company Profile

Company Details

Entity Name: GR OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GR OPCO, 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 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2013 (11 years ago)
Document Number: L12000154407
FEI/EIN Number 46-1557329

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

Mail Address: 1112 N MIAMI AVE, MIAMI, FL, 33136, US
Address: 29 NE 11TH STREET, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGORI DENNIS Manager 1112 N MIAMI AVENUE, MIAMI, FL, 33136
MARTIN FRANCES K Agent 1112 N MIAMI AVE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019875 E11EVEN MIAMI ACTIVE 2022-01-20 2027-12-31 - 1112 N MIAMI AVENUE, MIAMI, FL, 33136
G13000076854 E11EVEN MIAMI EXPIRED 2013-08-01 2018-12-31 - P.O. BOX 11191, MIAMI, FL, 33101
G13000076863 ELEVEN MIAMI EXPIRED 2013-08-01 2018-12-31 - P.O. BOX 11191, MIAMI, FL, 33101
G13000071132 ELEVEN MIAMI EXPIRED 2013-07-16 2018-12-31 - 29 NE 11 STREET, MIAMI, FL, 33132
G12000127355 GOLD RUSH EXPIRED 2012-12-31 2017-12-31 - 29 NE 11 STREET, MIAMI, FL, 33132
G12000120949 MIAMI SPORTS BAR & RESTAURANT EXPIRED 2012-12-14 2017-12-31 - C/O WEISS SEROTA HELFMAN PASTORIZA COLE, 2525 PONCE DE LEON BLVD., SUITE 700, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-03 MARTIN, FRANCES K -
REGISTERED AGENT ADDRESS CHANGED 2016-08-03 1112 N MIAMI AVE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2014-04-08 29 NE 11TH STREET, MIAMI, FL 33132 -
LC AMENDMENT 2013-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 29 NE 11TH STREET, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108963 TERMINATED 1000000879363 DADE 2021-03-05 2041-03-10 $ 806.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000108997 TERMINATED 1000000879366 DADE 2021-03-05 2041-03-10 $ 3,617.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
GR OPCO, LLC, etc., VS ANA PAOLA MURILLO, 3D2020-1495 2020-10-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39831

Parties

Name GR OPCO, LLC
Role Appellant
Status Active
Representations Dylan M. Fulop, Marissa Kelley
Name ANA PAOLA MURILLO
Role Appellee
Status Active
Representations PETER M. HOOGERWOERD
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GR OPCO, LLC
Docket Date 2021-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANA PAOLA MURILLO
Docket Date 2021-06-08
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF INTENT TO FILE ANSWER BRIEF
On Behalf Of ANA PAOLA MURILLO
Docket Date 2021-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Unopposed Motion for Court to Accept Filing of Corrected Appendix” is granted, and the Corrected Appendix filed on May 28, 2021, stands as filed. Appellees’ Motion to Dismiss is denied. Appellees are granted forty-five (45) days from the date of this Order to file a supplemental answer brief in light of the Corrected Appendix. Appellees shall file a notice, within five (5) days from the date of this Order, advising of their intent to file a supplemental answer brief.
Docket Date 2021-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FOR COURT TO ACCEPTFILING OF CORRECTED APPENDIXAND RESPONSE TO MOTION TO DISMISS
On Behalf Of GR OPCO, LLC
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF GR OPCO, LLC
On Behalf Of GR OPCO, LLC
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANA PAOLA MURILLO
Docket Date 2021-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S RESPONSE BRIEF AND MOTION TO DISMISS
On Behalf Of ANA PAOLA MURILLO
Docket Date 2021-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Stipulation for Substitution of Counsel, filed on March 16, 2021, is granted as stated in the Motion.
Docket Date 2021-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSELAND NOTICE OF CHANGE OF COUNSEL'S ADDRESS
On Behalf Of GR OPCO, LLC
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 05/14/2021
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANA PAOLA MURILLO
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GR OPCO, LLC
Docket Date 2021-02-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF GR OPCO, LLC
On Behalf Of GR OPCO, LLC
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 02/19/2021
Docket Date 2021-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GR OPCO, LLC
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Notice of Agreed Extension of Time to File Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including February 15, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GR OPCO, LLC
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/31/2020
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GR OPCO, LLC
Docket Date 2020-10-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2020-10-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE CONTAINING ORDER APPEALED AND CERTIFICATE OF SERVICE
On Behalf Of GR OPCO, LLC
Docket Date 2020-10-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION TO ALLOW THE LOWER TRIBUNAL TO RULE ON THE MOTION TO VACATEORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of GR OPCO, LLC
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GR OPCO, LLC
Docket Date 2020-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANA PAOLA MURILLO
Docket Date 2020-10-15
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6254637101 2020-04-14 0455 PPP 1112 MIAMI AVE, MIAMI, FL, 33136-2806
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285400
Loan Approval Amount (current) 3301600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-2806
Project Congressional District FL-27
Number of Employees 251
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1976169.83
Forgiveness Paid Date 2022-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State