Search icon

GROBARTIG SOLUTION LLC - Florida Company Profile

Company Details

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

GROBARTIG SOLUTION 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: 06 May 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L19000122231
FEI/EIN Number 84-2057760

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

Address: 17281 NW 94TH CT, HIALEAH, FL, 33018-4374, US
Mail Address: 17281 NW 94TH CT, HIALEAH, FL, 33018-4374, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUERA ORTIZ JESUS A Managing Member 17281 NW 94TH CT, MIAMI LAKES, FL, 33018
ROCHA LOBO LAYDE LUCIA E Managing Member 17281 NW 94TH CT, MIAMI LAKES, FL, 33018
FIGUERA JESUS A Agent 17281 NW 94TH CT, MIAMI LAKES, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020136 FRIO CORD ACTIVE 2023-02-11 2028-12-31 - 11440 NW 50 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 17281 NW 94TH CT, 203, MIAMI LAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 17281 NW 94TH CT, #203, HIALEAH, FL 33018-4374 -
CHANGE OF MAILING ADDRESS 2024-01-17 17281 NW 94TH CT, #203, HIALEAH, FL 33018-4374 -
LC NAME CHANGE 2019-05-16 GROBARTIG SOLUTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
LC Name Change 2019-05-16
Florida Limited Liability 2019-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State