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. |
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 |
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 | - |
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 |
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. | - |
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