Entity Name: | GREY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREY HOLDINGS, 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: | 23 Sep 2008 (16 years ago) |
Document Number: | P08000087520 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2775 NE 187TH STREET, 124, AVENTURA, FL, 33180, US |
Mail Address: | 2775 NE 187TH STREET, 124, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DULAL WHITEWAY GRAEME | Manager | 2775 NE 187TH STREET, AVENTURA, FL, 33180 |
dulal whiteway graeme b | Agent | 7901 Hispanola Ave, north Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-25 | dulal whiteway, graeme bernard | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 7901 Hispanola Ave, 1902, north Bay Village, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-18 | 2775 NE 187TH STREET, 124, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 2775 NE 187TH STREET, 124, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State