Entity Name: | GRAM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Dec 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2014 (10 years ago) |
Document Number: | P09000098685 |
FEI/EIN Number | 680679426 |
Address: | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Davie, FL, 33328, US |
Mail Address: | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GBPL REGISTERED AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
BRAVARD FRANCOIS | Director | 65, RUE DU PRESIDENT EDOUARD HERRIOT, LYON, --, 69002 |
Name | Role | Address |
---|---|---|
BRAVARD FRANCOIS | President | 65, RUE DU PRESIDENT EDOUARD HERRIOT, LYON, --, 69002 |
Name | Role | Address |
---|---|---|
BRAVARD FRANCOIS | Treasurer | 65, RUE DU PRESIDENT EDOUARD HERRIOT, LYON, --, 69002 |
Name | Role | Address |
---|---|---|
BRAVARD FRANCOIS | Secretary | 65, RUE DU PRESIDENT EDOUARD HERRIOT, LYON, --, 69002 |
Name | Role | Address |
---|---|---|
GUTIERREZ JORGE R | Vice President | 2525 PONCE DE LEON BLVD, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-08 | GBPL REGISTERED AGENTS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 2525 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL 33134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Suite 2080, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | c/o Raymond C. Cahill, C.P.A., P.A., 4801 S. University Drive, Suite 2080, Davie, FL 33328 | No data |
AMENDMENT | 2014-09-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State