Search icon

MAITE GRANDA HOME COLLECTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAITE GRANDA HOME COLLECTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAITE GRANDA HOME COLLECTION, L.L.C. 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: 13 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L13000130022
FEI/EIN Number APPLIED FOR

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

Address: 782 NW 42ND AVENUE, MIAMI, FL, 33126, US
Mail Address: 782 NW 42ND AVE, SUITE 350, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAITE GRANDA Manager 782 NW 42 Ave, MIAMI, FL, 33126
YERO ARTURO Manager 782 NW 42ND AVENUE, MIAMI, FL, 33126
ARTURO YERO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059710 MAISON 111 BOUTIQUE EXPIRED 2016-06-16 2021-12-31 - 40 SOUTH POINTE DR, UNIT 111, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-06-26 MAITE GRANDA HOME COLLECTION, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 782 NW 42ND AVENUE, suite 350, MIAMI, FL 33126 -
LC NAME CHANGE 2016-04-13 SOUTH BEACH HOME GIFT SHOP, L.L.C. -
LC NAME CHANGE 2015-07-09 UNO DUE TRE DESIGN, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
LC Amendment and Name Change 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State