Entity Name: | GRINGA PRODUCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRINGA PRODUCE 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: | 05 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | P04000025587 |
FEI/EIN Number |
202449322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11733 SW 245TH TER, HOMESTEAD, FL, 33032, US |
Mail Address: | 11733 SW 245TH TER, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALDONADO ERNESTINA R | President | 11733 SW 245TH TER, HOMESTEAD, FL, 33032 |
SERRANO DANIEL O | Vice President | 11733 SW 245TH TER, HOMESTEAD, FL, 33032 |
MALDONADO ERNESTINA R | Agent | 11733 SW 245TH TER, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-17 | 11733 SW 245TH TER, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-17 | 11733 SW 245TH TER, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2024-03-17 | 11733 SW 245TH TER, HOMESTEAD, FL 33032 | - |
REINSTATEMENT | 2014-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-17 | MALDONADO, ERNESTINA R | - |
CANCEL ADM DISS/REV | 2005-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000373741 | TERMINATED | 1000000218930 | DADE | 2011-06-09 | 2031-06-15 | $ 480.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000847688 | TERMINATED | 1000000180364 | DADE | 2010-07-15 | 2030-08-18 | $ 1,265.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State