Entity Name: | GRANVITA 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRANVITA 1, 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. |
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: | 02 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | L14000136837 |
FEI/EIN Number |
47-2532571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 Inverrary Blvd., Lauderhill, FL, 33319, US |
Mail Address: | P.O. BOX 96702, MAPLE, L6A 0A2, CA |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Navas Luis | Manager | PO Box 96702, Maple, On, L6A 02 |
Navas Maria | Manager | PO Box 96702, Maple, On, L6A 02 |
Craig A. Pugatch, Esq. | Agent | 101 N.E. 3rd Ave., Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 3501 Inverrary Blvd., Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 3501 Inverrary Blvd., Lauderhill, FL 33319 | - |
REINSTATEMENT | 2023-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | Craig A. Pugatch, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-28 | 101 N.E. 3rd Ave., 1800, Fort Lauderdale, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
ANNUAL REPORT | 2024-02-27 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State