Search icon

GRAMCA CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAMCA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000074158
FEI/EIN Number 433040080
Address: 2099 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2099 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINA ALBERTO Director 2099 NE 163 ST, N MIAMI BEACH, FL, 33162
ESPINA ALBERTO President 2099 NE 163 ST, N MIAMI BEACH, FL, 33162
ESPINA ALBERTO Secretary 2099 NE 163 ST, N MIAMI BEACH, FL, 33162
MIJARES RAUL Vice President 2099 NE 163 ST, N MIAMI BEACH, FL, 33162
BLANCO GUILLERMO Director 2099 NE 163 ST, N MIAMI BEACH, FL, 33162
TORTOLERO BUSTAMANTEJULIO A Treasurer 2099 NE 163 ST, N MIAMI BEACH, FL, 33162
RODRIGUEZ ROSANDRYS Vice President 2099 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
RODRIGUEZ ROSANDRYS Agent 2099 NE 163 STREET, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000121724 SUNOCO 2291 EXPIRED 2011-12-14 2016-12-31 - 2291 NORTH DIXIE HWY, POMPANO BEACH, FL, 33060
G11000096099 SUNOCO 163 STREET EXPIRED 2011-09-29 2016-12-31 - 2099 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-11-08 - -
AMENDMENT 2011-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000312974 ACTIVE 1000000588010 MIAMI-DADE 2014-03-03 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J14000312982 ACTIVE 1000000588011 MIAMI-DADE 2014-03-03 2034-03-13 $ 656.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13000996216 ACTIVE 1000000514296 DADE 2013-05-17 2033-05-22 $ 5,831.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000169426 ACTIVE 1000000456974 DADE 2013-01-04 2033-01-16 $ 36,552.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000169483 LAPSED 1000000456986 DADE 2013-01-04 2023-01-16 $ 310.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000809056 ACTIVE 1000000367315 DADE 2012-10-24 2032-10-31 $ 1,613.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2012-04-25
Amendment 2011-11-08
Amendment 2011-08-30
Domestic Profit 2011-08-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State