Entity Name: | THE GRIND FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | L14000143496 |
FEI/EIN Number | 47-3015684 |
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 |
Name | Role | Address |
---|---|---|
MORALES JAIRO | Agent | 7835 Crespi Blvd, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
MORALES JAIRO | Manager | 7835 Crespi Blvd, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000106101 | THE HEALTHY TASTE | EXPIRED | 2015-10-18 | 2020-12-31 | No data | 1003 NE 115TH STREET, BISCAYNE PARK, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 7835 Crespi Blvd, Apt 1, Miami Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 7835 Crespi Blvd, Apt 1, Miami Beach, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-15 | 7835 Crespi Blvd, Apt 1, Miami Beach, FL 33141 | No data |
REINSTATEMENT | 2019-12-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-05 | MORALES, JAIRO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State