Search icon

GRILLO'S DESIGN, INC.

Company Details

Entity Name: GRILLO'S DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P08000012854
FEI/EIN Number 300506717
Address: 4655 PALM AVE, HIALEAH, FL, 33012, US
Mail Address: 4655 PALM AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRILLO ZORAIDA Agent 4655 PALM AVE, HIALEAH, FL, 33012

President

Name Role Address
Grillo Zoraida President 4655 PALM AVE, HIALEAH, FL, 33012

Director

Name Role Address
Grillo Zoraida Director 4655 PALM AVE, HIALEAH, FL, 33012

Vice President

Name Role Address
ESTRADA RONNIE Vice President 4655 PALM AVE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000121497 REX INC EXPIRED 2009-06-15 2014-12-31 No data 9953 WEST 123 STREET, HIALEAH GRADEN, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4655 PALM AVE, APT 333, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4655 PALM AVE, APT 333, HIALEAH, FL 33012 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 4655 PALM AVE, APT 333, HIALEAH, FL 33012 No data
AMENDMENT 2018-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
Amendment 2018-12-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State