Search icon

GROFF ALUMINUM FLORIDA CORP.

Company Details

Entity Name: GROFF ALUMINUM FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2011 (13 years ago)
Date of dissolution: 30 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: P11000097133
FEI/EIN Number 453772180
Address: 13125 NW 47TH AVENUE, OPA-LOCKA, FL, 33054
Mail Address: 1907 8th ave north, LAKE WORTH, FL, 33461, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Forrest Sygman Agent 1907 8TH AVE NORTH, Miami, FL, 33156

Director

Name Role Address
BRANCO MANUEL Director 13125 NW 47TH AVENUE, OPA-LOCKA, FL, 33054

President

Name Role Address
BRANCO MANUEL President 13125 NW 47TH AVENUE, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057664 GROFF CHEMICAL MATERIALS EXPIRED 2017-05-23 2022-12-31 No data 1907 8TH AVE NORTH, LAKE WORTH, FL, 33461
G11000121598 MIAMI DADE ALUMINUM & SHUTTERS EXPIRED 2011-12-14 2016-12-31 No data 13125 NW 47 AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-10 Forrest , Sygman No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 1907 8TH AVE NORTH, 7300 N. Kendall Drive, Suite 450, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2017-04-05 13125 NW 47TH AVENUE, OPA-LOCKA, FL 33054 No data

Documents

Name Date
CORAPVDWN 2019-05-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-05
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-10
Domestic Profit 2011-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State