Entity Name: | GRANDVIEW AVENUE PICTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GRANDVIEW AVENUE PICTURES, 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: | 28 Mar 2008 (17 years ago) |
Document Number: | P08000032856 |
FEI/EIN Number |
954231859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3506 BANYAN CIRCLE, COCONUT GROVE, FL, 33133 |
Mail Address: | 3506 BANYAN CIRCLE, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBLATT ARTHUR | Manager | 3506 BANYAN CIRCLE, COCONUT GROVE, FL, 33133 |
GOLDBLATT STUART | Agent | 5687 SAGO CT., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-09-26 | GOLDBLATT, STUART | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-26 | 5687 SAGO CT., NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 3506 BANYAN CIRCLE, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-12 | 3506 BANYAN CIRCLE, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State