Search icon

GRAND INVESTMENTS REALTY LLC - Florida Company Profile

Company Details

Entity Name: GRAND INVESTMENTS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRAND INVESTMENTS REALTY 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: 22 Jun 2017 (8 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L17000136301
FEI/EIN Number 82-2040087

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

Address: 9100 S. Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GINA M President 9100 S. Dadeland Blvd, Miami, FL, 33156
Morales Roberto Manager 9100 S. Dadeland Blvd, Miami, FL, 33156
Scheibele Norberto A Manager 9100 S. Dadeland Blvd, Miami, FL, 33156
MORALES GINA M Agent 9100 S. Dadeland Blvd, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067423 GRAND CORPORATE & VACATION RENTALS EXPIRED 2019-06-13 2024-12-31 - 9100 S DADELAND BLVD, #1500, MIAMI, FL, 33156
G18000077427 GRAND GETAWAYS EXPIRED 2018-07-17 2023-12-31 - 1600 PONCE DE LEON BLVD, STE# 902, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 - -
REINSTATEMENT 2022-01-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-20 MORALES, GINA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 9100 S. Dadeland Blvd, 1500, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-06-13 9100 S. Dadeland Blvd, 1500, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 9100 S. Dadeland Blvd, 1500, Miami, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282255 ACTIVE 1000000890059 DADE 2021-05-27 2031-06-09 $ 613.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-26
REINSTATEMENT 2022-01-20
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-17
Florida Limited Liability 2017-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State