Search icon

445 GRAND BAY UNIT 104, LLC - Florida Company Profile

Company Details

Entity Name: 445 GRAND BAY UNIT 104, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

445 GRAND BAY UNIT 104, 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: 17 Dec 2014 (10 years ago)
Date of dissolution: 12 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L14000192378
FEI/EIN Number 36-4801595

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

Mail Address: 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
Address: 445 Grand Bay Dr., Key Biscayne, FL, 33149-1905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITALBANK INTERNATIONAL, INC. Authorized Member CALLE BOLIVIA #33, SAN JUAN, PR, 00917
PIZZORNI WILLIAM J Manager 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
Dorado Mario Manager 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
Paez Milagros Manager 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
Puerto Richard F Agent 2950 SW 27TH AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-12 - -
LC AMENDMENT 2020-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 445 Grand Bay Dr., 104, Key Biscayne, FL 33149-1905 -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-22 445 Grand Bay Dr., 104, Key Biscayne, FL 33149-1905 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 2950 SW 27TH AVE, SUITE 100, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Puerto, Richard F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-12
ANNUAL REPORT 2021-02-16
LC Amendment 2020-10-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-12-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State