Search icon

GREG INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GREG INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREG INVESTMENTS, 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000166617
FEI/EIN Number 46-4219656

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

Address: 1060 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1060 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOSA ARTURO J Managing Member 7725 SW 129 St, Pinecrest, FL, 33156
GIACOSA ROSARIO N Managing Member 7725 SW 129 St, Pinecrest, FL, 33156
GIACOSA ARTURO JESQ Agent 1060 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1060 Brickell Ave, Apt 4309, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1060 Brickell Ave, 4309, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-29 1060 Brickell Ave, 4309, Miami, FL 33131 -
REINSTATEMENT 2020-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 GIACOSA, ARTURO J, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-01-31
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-10-06
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State