Search icon

THE GRIND FITNESS LLC - Florida Company Profile

Company Details

Entity Name: THE GRIND FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRIND FITNESS 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: 15 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L14000143496
FEI/EIN Number 47-3015684

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

Address: 7835 Crespi Blvd, Miami Beach, FL, 33141, US
Mail Address: 7835 Crespi Blvd, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JAIRO Manager 7835 Crespi Blvd, Miami Beach, FL, 33141
MORALES JAIRO Agent 7835 Crespi Blvd, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106101 THE HEALTHY TASTE EXPIRED 2015-10-18 2020-12-31 - 1003 NE 115TH STREET, BISCAYNE PARK, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 7835 Crespi Blvd, Apt 1, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-05-15 7835 Crespi Blvd, Apt 1, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 7835 Crespi Blvd, Apt 1, Miami Beach, FL 33141 -
REINSTATEMENT 2019-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-12-05 MORALES, JAIRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000411809 ACTIVE 1000000999798 MIAMI-DADE 2024-06-18 2034-07-03 $ 702.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State