Search icon

GRAMCA CORP - Florida Company Profile

Company Details

Entity Name: GRAMCA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAMCA CORP 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: 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

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

Address: 2099 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2099 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State