Search icon

GRAND INVESTMENTS REALTY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAND INVESTMENTS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 9100 S. Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State