Search icon

GRAND BAY 514 CORP - Florida Company Profile

Company Details

Entity Name: GRAND BAY 514 CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GRAND BAY 514 CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000071632
FEI/EIN Number 37-1757062

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

Address: 9885 NW 87 TERRACE, MIAMI, FL 33178
Mail Address: 9885 NW 87 TERRACE, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTOLANI, ANTHONY Agent 9885 NW 87 TERRACE, MIAMI, FL 33178
TORTOLANI, PIETRO President 9885 NW 87 TERRACE, MIAMI, FL 33178
TORTOLANI, PIETRO Director 9885 NW 87 TERRACE, MIAMI, FL 33178
TORTOLANI, DANIEL Secretary 9885 NW 87 TERRACE, MIAMI, FL 33178
TORTOLANI, DANIEL Director 9885 NW 87 TERRACE, MIAMI, FL 33178
TORTOLANI, ANTHONY Director 9885 NW 87 TERRACE, MIAMI, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-19 9885 NW 87 TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 9885 NW 87 TERRACE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 9885 NW 87 TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-06-01 TORTOLANI, ANTHONY -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
Domestic Profit 2012-08-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State