Search icon

ANA GRANDJEAN, INC. - Florida Company Profile

Company Details

Entity Name: ANA GRANDJEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANA GRANDJEAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: P00000045706
FEI/EIN Number 651031148

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

Address: 11300 NW 87 COURT #106, HIALEAH GARDENS, FL, 33016, US
Mail Address: 11300 NW 87 COURT #106, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSSE JULIA President 11300 NW 87TH CT, HIALEAH GARDENS, FL, 33016
MOSSE JULIA Agent 11300 NW 87 COURT #106, HIALEAH GARDENS, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026694 UNIQUE PET SALON EXPIRED 2017-03-13 2022-12-31 - 11300 NW 87TH CT #106, HIALEAH GARDENS, FL, 33016
G10000029069 YOGURTMIA EXPIRED 2010-03-31 2015-12-31 - 11300 NW 87TH CT, SUITE 106, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-07-06 MOSSE, JULIA -
AMENDMENT 2018-06-27 - -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 11300 NW 87 COURT #106, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-05-01 11300 NW 87 COURT #106, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 11300 NW 87 COURT #106, HIALEAH GARDENS, FL 33016 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-04-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000395524 TERMINATED 1000000598305 MIAMI-DADE 2014-03-19 2034-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000596465 LAPSED CACE 11-9018 BROWARD COUNTY CIRCUIT COURT 2011-09-07 2016-09-19 $177,669.08 SAWGRASS GATEWAY CETNER, LTD., 301 EAST LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
J11000547484 TERMINATED 1000000230312 DADE 2011-08-19 2021-08-24 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-24
Amendment 2018-06-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State