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. |
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 |
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 |
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 | - |
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