Search icon

GROVENETICS LLC - Florida Company Profile

Company Details

Entity Name: GROVENETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROVENETICS 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: 05 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000067089
FEI/EIN Number 81-2142875

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

Mail Address: PO BOX 443244, MIAMI, FL, 33144, US
Address: 2311 NE 193RD ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLAIS CLAUDIO Authorized Member 8437 NW 109TH COURT, DORAL, FL, 33178
DEONANAN DENESH Authorized Member 6551 GRANT ST, HOLLYWOOD, FL, 33024
WILCOX DONNIE Authorized Member 2311 NE 193RD ST, AVENTURA, FL, 33180
JIMENEZ VICTOR Authorized Member 161 CRANDON BLVD, KEY BISCAYNE, FL, 33149
PALLAIS CLAUDIO Agent 8437 NW 109TH COURT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038970 GROVENETICS EXPIRED 2016-04-17 2021-12-31 - PO BOX 441701, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-01-14 2311 NE 193RD ST, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 8437 NW 109TH COURT, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
Florida Limited Liability 2016-04-05

Date of last update: 03 May 2025

Sources: Florida Department of State