Search icon

NEW RIVER GROLL HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: NEW RIVER GROLL HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW RIVER GROLL HOLDING, 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: 19 Jun 2015 (10 years ago)
Document Number: L15000107342
FEI/EIN Number 47-4365203

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

Address: 4300 NW 37th Avenue, MIAMI, FL, 33142, US
Mail Address: 4300 NW 37th Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ECNSR0HA5U8J68 L15000107342 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SMOLER, BRUCE J, 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, US-FL, US, 33020
Headquarters 15800 NW 15TH AVENUE, MIAMI, US-FL, US, 33169

Registration details

Registration Date 2021-01-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-01-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000107342

Key Officers & Management

Name Role Address
GROLL LAURENT Manager 15800 N.W. 15TH AVENUE, MIAMI, FL, 33169
SMOLER BRUCE J Agent 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4300 NW 37th Avenue, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-02-07 4300 NW 37th Avenue, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State