Search icon

GROSSMAN & DE LA FUENTE PLLC - Florida Company Profile

Company Details

Entity Name: GROSSMAN & DE LA FUENTE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROSSMAN & DE LA FUENTE PLLC 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: 04 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L16000145861
FEI/EIN Number 813486763

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

Address: 75 VALENCIA AVE, STE 800, CORAL GABLES, FL, 33134, US
Mail Address: 75 VALENCIA AVE, STE 800, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN KIRA Manager 75 VALENCIA 8TH FLOOR, MIAMI, FL, 33134
DE LA FUENTE J. BRUNO Manager 75 VALENCIA 8TH FLOOR, MIAMI, FL, 33134
GROSSMAN KIRA Agent 75 VALENCIA AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064673 GLD LAWYERS EXPIRED 2019-06-05 2024-12-31 - 75 VALENCIA, SUITE 800, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-03-20 GROSSMAN & DE LA FUENTE PLLC -
LC AMENDMENT AND NAME CHANGE 2018-07-02 GROSSMAN LEMONTANG DE LA FUENTE PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 75 VALENCIA AVE, STE 800, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-07-02 75 VALENCIA AVE, STE 800, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-07-02 GROSSMAN, KIRA -

Documents

Name Date
ANNUAL REPORT 2024-04-05
LC Amendment and Name Change 2024-03-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-05
LC Amendment and Name Change 2018-07-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State