Search icon

GRASSY RIVER ORGANICS, LLC - Florida Company Profile

Company Details

Entity Name: GRASSY RIVER ORGANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRASSY RIVER ORGANICS, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000010151
FEI/EIN Number 46-4980400

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

Address: 15601 SW 169th Avenue, MIAMI, FL, 33187, US
Mail Address: 11711 Griffing Boulevard, Biscayne Park, FL, 33161, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Juan Manager 777 NE 62ND STREET, MIAMI, FL, 33138
MAINADE ERIC Agent 11711 Griffing Boulevard, Biscayne Park, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-13 15601 SW 169th Avenue, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 11711 Griffing Boulevard, Biscayne Park, FL 33161 -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 15601 SW 169th Avenue, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2015-04-14 MAINADE, ERIC -
LC AMENDMENT AND NAME CHANGE 2014-02-03 GRASSY RIVER ORGANICS, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-14
LC Amendment and Name Change 2014-02-03
Florida Limited Liability 2014-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State