Search icon

GRADY APARTMENTS, INC.

Company Details

Entity Name: GRADY APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2001 (23 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P01000109450
FEI/EIN Number 020539737
Address: 21450 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 21450 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRADY JAMES E Agent 21450 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL, 33179

President

Name Role Address
GRADY JAMES E President 21450 HIGHLAND LAKE BLVD., NORTH MIAMI BEACH, FL, 33179

Director

Name Role Address
GRADY JAMES E Director 21450 HIGHLAND LAKE BLVD., NORTH MIAMI BEACH, FL, 33179

Manager

Name Role Address
GRADY CONNIE L Manager 21450 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-15 GRADY, JAMES E No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 21450 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL 33179 No data
CHANGE OF MAILING ADDRESS 2009-03-17 21450 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 21450 HIGHLAND LAKES BLVD, NORTH MIAMI BEACH, FL 33179 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State