Search icon

GRINGA PRODUCE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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