Search icon

GRANIER MANAGEMENT USA LLC - Florida Company Profile

Company Details

Entity Name: GRANIER MANAGEMENT USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Jul 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: M17000006101
FEI/EIN Number 36-4782348

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

Address: 18230 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18230 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WXC CORPORATION Agent -
CONDE JIMENEZ JUAN PEDRO Manager 18230 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
WORLD OVENTURES LLC Manager -
POTES ALVARO Authorized Person 18230 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MOLANO ALEJANDRO Authorized Person 18230 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 18230 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-29 18230 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-04-29 WXC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 -
LC DISSOCIATION MEM 2017-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000265142 TERMINATED 1000000924374 DADE 2022-05-26 2032-06-01 $ 3,208.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
AMENDED ANNUAL REPORT 2019-10-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-16
CORLCDSMEM 2017-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State