Search icon

GRAMAZ LLC - Florida Company Profile

Company Details

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

GRAMAZ 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: 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: 26 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L17000159870
FEI/EIN Number 82-2307525

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

Mail Address: 205 CARDIFF AVE, DAVENPORT, FL, 33897, US
Address: 5344 PARADAISE CAY CIR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANADA RAMON E President 5344 Paradise Cay Circle, Kissimmee, FL, 34746
MAZO BEATRIZ E Vice President 5344 Paradise Cay Circle, Kissimmee, FL, 34746
GRANADA JONATHAN Manager 205 cardiff ave, Davenport, FL, 33897
GRANADA RAMON F Manager 3831 FRUITLOOP CIR, KISSIMMEE, FL, 34741
GRANADA MATEO Manager 4921 POLARIS ST, ORLANDO, FL, 32819
GRANADA MARIA E Manager 1442 PRIVADA CORDOBA, EL CID SINALOA, MA, 82110
MESA NATALIA Agent 205 CARDIFF AVE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 5344 PARADAISE CAY CIR, KISSIMMEE, FL 34746 -
LC AMENDMENT 2022-07-25 - -
CHANGE OF MAILING ADDRESS 2022-07-25 5344 PARADAISE CAY CIR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2022-07-25 MESA, NATALIA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 205 CARDIFF AVE, DAVENPORT, FL 33897 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-11
LC Amendment 2022-07-25
AMENDED ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State