Search icon

GREY CAVE, LLC - Florida Company Profile

Company Details

Entity Name: GREY CAVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREY CAVE, 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: 15 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000011298
FEI/EIN Number 36-4838973

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

Mail Address: C/O PIQUET LAW FIRM PA, 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 1230 CLEVELAND ROAD, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARONE PAOLO Authorized Person 1728 NE Miami Gardens Dr, MIAMI, FL, 33179
FELIPE FAUZE MATTAR Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
PROFESSIONAL CORPORATE SERVICES, LLC Agent -
ALEXANDRE PEREIRA RODRIGUES SA CASTANHEIRA Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1230 CLEVELAND ROAD, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-24 1230 CLEVELAND ROAD, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1000 BRICKELL AVENUE, SUITE 201, MIAMI, FL 33131 -
LC AMENDMENT 2016-11-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-20
LC Amendment 2017-08-10
ANNUAL REPORT 2017-04-24
LC Amendment 2016-11-18
Florida Limited Liability 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State