Search icon

THE GRAND PA 4251, INC. - Florida Company Profile

Company Details

Entity Name: THE GRAND PA 4251, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GRAND PA 4251, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000109220
FEI/EIN Number 200504560

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

Address: 5300 LA GORCE DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: 1800 SOUTH OCEAN DRIVE, TOWER 3- SUITE 4407, HALLANDALE, FL, 33009, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON ADRIANA A President LLUVIA #417 JARDINES DEL PEDREGAL DEL PEDR, EGAL MEXICO CITY DF MEXICO, 01900
CALDERON ADRIANA A Secretary LLUVIA #417 JARDINES DEL PEDREGAL DEL PEDR, EGAL MEXICO CITY DF MEXICO, 01900
CALDERON ADRIANA A Treasurer LLUVIA #417 JARDINES DEL PEDREGAL DEL PEDR, EGAL MEXICO CITY DF MEXICO, 01900
CALDERON ADRIANA A Director LLUVIA #417 JARDINES DEL PEDREGAL DEL PEDR, EGAL MEXICO CITY DF MEXICO, 01900
CALDERON ADRIANA Agent 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1800 SOUTH OCEAN DRIVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2011-04-29 5300 LA GORCE DRIVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-22 5300 LA GORCE DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2008-11-22 CALDERON, ADRIANA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041273 ACTIVE 1000000190459 DADE 2010-10-12 2030-11-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-05
REINSTATEMENT 2009-10-23
REINSTATEMENT 2008-11-22
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-10-12
REINSTATEMENT 2005-01-03
Domestic Profit 2003-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State