Entity Name: | GRAMICI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 May 2016 (9 years ago) |
Document Number: | L16000093635 |
FEI/EIN Number | 81-2675157 |
Address: | 700 SW 78th Avenue, Plantation, FL, 33324, US |
Mail Address: | 700 SW 78th Avenue, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRACIA WOODY | Agent | 700 SW 78th Avenue, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Gracia Woody | Authorized Member | 700 SW 78th Avenue, Plantation, FL, 33324 |
CINOUS KESNEL JR. | Authorized Member | 2840 NW 207th Street, Miami Gardens, FL, 33056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011034 | MISE EN PLACE GOURMET CHEFS | ACTIVE | 2023-01-23 | 2028-12-31 | No data | 111 NE 1ST ST #8648, MIAMI, FL, 33132 |
G16000051217 | DSA ENRICHMENT CENTER | EXPIRED | 2016-05-23 | 2021-12-31 | No data | 7420 NW 5TH STREET, SUITE 110, PLANTATION, FL, 33317 |
G16000051218 | J. WOODS COMPANY | ACTIVE | 2016-05-23 | 2026-12-31 | No data | 1240 SOUTH PINE ISLAND ROAD, APT 518, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 700 SW 78th Avenue, 107, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 700 SW 78th Avenue, 107, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 700 SW 78th Avenue, 107, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-29 |
Florida Limited Liability | 2016-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State