Search icon

GRASPA CONSULTING, INC.

Company Details

Entity Name: GRASPA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2002 (23 years ago)
Document Number: P02000027601
FEI/EIN Number 043620102
Address: 1000 NW 54TH STREET, MIAMI, FL, 33127, US
Mail Address: 1000 NW 54TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRASPA CONSULTING, INC. 401(K) PLAN 2010 043620102 2011-09-09 GRASPA CONSULTING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 722110
Sponsor’s telephone number 3055321233
Plan sponsor’s address 1112 N. MIAMI AVE., 2ND FLOOR, MIAMI, FL, 33136

Plan administrator’s name and address

Administrator’s EIN 043620102
Plan administrator’s name GRASPA CONSULTING, INC.
Plan administrator’s address 1112 N. MIAMI AVE., 2ND FLOOR, MIAMI, FL, 33136
Administrator’s telephone number 3055321233

Signature of

Role Plan administrator
Date 2011-09-09
Name of individual signing GRAZIANO SBROGGIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SBROGGIO GRAZIANO Agent 1000 NW 54TH STREET, MIAMI, FL, 33127

President

Name Role Address
SBROGGIO GRAZIANO President 1000 NW 54TH STREET, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08226900128 GRASPA GROUP EXPIRED 2008-08-13 2013-12-31 No data 1641 JEFFERSON AVENUE, 3RD FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1000 NW 54TH STREET, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2015-03-02 1000 NW 54TH STREET, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1000 NW 54TH STREET, MIAMI, FL 33127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000523950 TERMINATED 1000000606929 MIAMI-DADE 2014-04-14 2034-05-01 $ 507.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State