Search icon

GRICHELEN, LLC - Florida Company Profile

Company Details

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

GRICHELEN, 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 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000220195
FEI/EIN Number 35-2578968

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

Address: 2900 NE 7TH AVE, UNIT 3703, MIAMI, FL, 33137, US
Mail Address: 2900 NE 7TH AVE, UNIT 3703, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ORTIZ JOSE LUIS Manager 2900 NE 7TH AVE, MIAMI, FL, 33137
REGOJO ANTONIO Agent 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-03 REGOJO, ANTONIO -
REINSTATEMENT 2021-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 2900 NE 7TH AVE, UNIT 3703, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-11-03 2900 NE 7TH AVE, UNIT 3703, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 12550 BISCAYNE BLVD, STE 110, MIAMI, FL 33181 -

Documents

Name Date
REINSTATEMENT 2023-01-05
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
Florida Limited Liability 2016-12-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State