Search icon

6801 GRANADA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 6801 GRANADA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6801 GRANADA HOLDINGS, 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: 31 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000104865
FEI/EIN Number NOT APPLICABLE

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

Address: 3811 Shipping Avenue, CORAL GABLES, FL, 33146, US
Mail Address: 3811 Shipping Avenue, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALMAU JORGE A Manager 3811 Shipping Avenue, CORAL GABLES, FL, 33146
DALMAU JAVIER Manager 3811 Shipping Avenue, CORAL GABLES, FL, 33146
Dalmau Jorge Agent 3811 Shipping Avenue, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 3811 Shipping Avenue, 706, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 3811 Shipping Avenue, 706, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-09-05 3811 Shipping Avenue, 706, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2023-09-05 Dalmau, Jorge -
REINSTATEMENT 2023-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
6801 GRANADA HOLDINGS, LLC, etc., VS WESTON GROVE, LLC, etc., et al., 3D2023-0007 2023-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3708

Parties

Name 6801 GRANADA HOLDINGS, LLC
Role Appellant
Status Active
Representations KRISTIN DRECKTRAH PAZ, BENJAMIN L. REISS
Name WESTON GROVE LLC
Role Appellee
Status Active
Representations JENNIFER N. HERNANDEZ, DANIEL O. MENA
Name MARCO DE SOUZA
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 6801 GRANADA HOLDINGS, LLC
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTON GROVE, LLC
Docket Date 2023-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of 6801 GRANADA HOLDINGS, LLC
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 02/06/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of 6801 GRANADA HOLDINGS, LLC
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2023.
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2023-09-05
REINSTATEMENT 2021-05-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State