Search icon

GRIFFIN MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: GRIFFIN MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRIFFIN MIAMI, 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: 27 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: L13000177760
FEI/EIN Number NOT APPLICABLE

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

Address: 75 Miracle Mile Unit 348594, Coral Gables, FL, 33234, US
Mail Address: 75 Miracle Mile Unit 348594, Coral Gables, FL, 33234, US
ZIP code: 33234
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH LESLEY Manager 75 Miracle Mile Unit 348594, Coral Gables, FL, 33234
GRIFFITH LESLEY Agent 75 Miracle Mile Unit 348594, Coral Gables, FL, 33234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028850 THE GRIFFIN EXPIRED 2014-03-21 2019-12-31 - 601 S.W. 24TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 75 Miracle Mile Unit 348594, Coral Gables, FL 33234 -
CHANGE OF MAILING ADDRESS 2023-04-29 75 Miracle Mile Unit 348594, Coral Gables, FL 33234 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 75 Miracle Mile Unit 348594, Coral Gables, FL 33234 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State