Search icon

GRAZZIANI, INC. - Florida Company Profile

Company Details

Entity Name: GRAZZIANI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAZZIANI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000042896
FEI/EIN Number 680680666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4825 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 4825 NW 72 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSALVE MAURICIO President 4825 NW 72 AVE, MIAMI, FL, 33166
MONSALVE MAURICIO Vice President 4825 NW 72 AVE, MIAMI, FL, 33166
MONSALVE MAURICIO Director 4825 NW 72 AVE, MIAMI, FL, 33166
MONSALVE MAURICIO Secretary 4825 NW 72 AVE, MIAMI, FL, 33166
MONSALVE MAURICIO Treasurer 4825 NW 72 AVE, MIAMI, FL, 33166
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Registered Agents Inc. -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-17
Domestic Profit 2010-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State