Search icon

GRK CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

GRK CONSTRUCTION, 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: 14 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L17000235760
FEI/EIN Number 82-3405380

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

Address: 220 MIRACLE MILE, B200, CORAL GABLES, FL, 33134, US
Mail Address: 220 MIRACLE MILE, B200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTIROPOULOS IOANNIS Manager 220 MIRACLE MILE, SUITE B200, CORAL GABLES, FL, 33134
PALIOURAS EFTHYMIOS Authorized Member 220 MIRACLE MILE, CORAL GABLES, FL, 33134
SOTIROPOULOS IOANNIS Agent 220 MIRACLE MILE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080744 GRK DESIGN INTERIOR & EXTERIOR FINISHES EXPIRED 2018-07-27 2023-12-31 - 220 MIRACLE MILE, UNIT B-211, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 220 MIRACLE MILE, B200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-01-10 220 MIRACLE MILE, B200, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 220 MIRACLE MILE, B200, CORAL GABLES, FL 33134 -
LC AMENDMENT 2019-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-10
LC Amendment 2019-01-07
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-11-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State