Search icon

GRAZED, LLC - Florida Company Profile

Company Details

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

GRAZED, 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: 25 Sep 2017 (7 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: L17000198659
FEI/EIN Number 82-2932502

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

Address: 9395 NW 13TH ST, DORAL, FL, 33172, US
Mail Address: 9395 NW 13TH ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luther III Homer L Chief Executive Officer 1904 Chalk Rock Cove,, Austin, TX, 78735
Luther III Homer L Agent 9395 NW 13th St, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 9395 NW 13th St, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 9395 NW 13TH ST, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-01-18 9395 NW 13TH ST, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-01-18 Luther III, Homer Lee -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-06 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-02-26
REINSTATEMENT 2021-02-03
LC Amendment 2019-03-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9559387310 2020-05-02 0455 PPP 9399 NW 13th Street, DORAL, FL, 33172-2807
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67150
Loan Approval Amount (current) 67150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33172-2807
Project Congressional District FL-26
Number of Employees 13
NAICS code 311111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67813.55
Forgiveness Paid Date 2021-05-04
6100268504 2021-03-02 0455 PPS 9399 NW 13th St, Doral, FL, 33172-2807
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71555
Loan Approval Amount (current) 71555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2807
Project Congressional District FL-26
Number of Employees 13
NAICS code 311111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72684.77
Forgiveness Paid Date 2022-10-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State