Search icon

GRAND FLORIDA REAL ESTATE, CORP. - Florida Company Profile

Company Details

Entity Name: GRAND FLORIDA REAL ESTATE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND FLORIDA REAL ESTATE, CORP. 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000146715
FEI/EIN Number 412157675

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

Address: 8500 SW 8 ST STE 222, MIAMI, FL, 33144
Mail Address: 8500 SW 8 ST STE 222, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESPEDES ROLANDO President 8500 SW 8 ST #222, MIAMI, FL, 33144
CESPEDES ROLANDO Director 8500 SW 8 ST #222, MIAMI, FL, 33144
MACHIN REINALDO Director 8500 SW 8 ST #222, MIAMI, FL, 33144
CESPEDES ROLANDO Agent 8500 SW 8 ST STE 222, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-17 8500 SW 8 ST STE 222, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-06-17 8500 SW 8 ST STE 222, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-06-17 CESPEDES, ROLANDO -
REGISTERED AGENT ADDRESS CHANGED 2008-06-17 8500 SW 8 ST STE 222, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000002450 LAPSED 08-06295-CC-05 MIAMI-DADE COUNTY COURT 2008-12-22 2014-01-06 $19,935.03 ZEREP TOWERS, LLC, 1150 NW 72ND AVENUE, SUITE 100, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2009-04-27
Amendment 2008-06-30
Reg. Agent Change 2008-06-17
ANNUAL REPORT 2008-06-10
Reg. Agent Change 2008-03-14
ANNUAL REPORT 2007-11-05
Reg. Agent Change 2007-10-25
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State