Search icon

GRANDVISION USA RETAIL HOLDING CORPORATION

Company Details

Entity Name: GRANDVISION USA RETAIL HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2009 (15 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P09000071018
FEI/EIN Number 232058612
Address: 285 WEST 74TH PLACE, HIALEAH, FL, 33014, US
Mail Address: 285 WEST 74TH PLACE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Marsura Luca Treasurer 1 West 37th St., New York, NY, 10018

Secretary

Name Role Address
Milan David Secretary 13555 N. Stemmons Fwy, Dallas, TX, 75234

President

Name Role Address
Cerullo Alfonso President 3601 SW 160th Avenue, MIRAMAR, FL, 33027

Chief Financial Officer

Name Role Address
Francescutto Sara Chief Financial Officer 1 West 37th Street, New York, NY, 10018

Director

Name Role Address
Cerullo Alfonso Director 285 WEST 74TH PLACE, HIALEAH, FL, 33014
Francescutto Sara Director 1 West 37th Street, New York, NY, 10018

Events

Event Type Filed Date Value Description
MERGER 2023-11-16 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FOR EYES OPTICAL COMPANY. MERGER NUMBER 100000246391
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 285 WEST 74TH PLACE, HIALEAH, FL 33014 No data
CHANGE OF MAILING ADDRESS 2023-05-03 285 WEST 74TH PLACE, HIALEAH, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2023-05-03 C T CORPORATION SYSTEM No data
AMENDMENT AND NAME CHANGE 2016-08-15 GRANDVISION USA RETAIL HOLDING CORPORATION No data
REINSTATEMENT 2015-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000593975 LAPSED 11-9598 CC 23 MIAMI-DADE COUNTY COURT 2011-06-23 2016-09-15 $10,475.48 LIBERTY MUTUAL INS. CO., P.O. BOX 751734, CHARLOTTE, NC 28275

Documents

Name Date
Merger 2023-11-16
AMENDED ANNUAL REPORT 2023-10-30
Reg. Agent Change 2023-05-03
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State