Entity Name: | GROOVE HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROOVE HOLDINGS 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: | 02 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P12000092261 |
FEI/EIN Number |
46-1807456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 Alton Road, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTOJA LUIS J | President | 5900 ISLA VERDE AVENUE, CAROLINA, 00979 |
PANTOJA LUIS J | Secretary | 5900 ISLA VERDE AVENUE, CAROLINA, 00979 |
PANTOJA LUIS J | Agent | 1521 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 1521 ALTON ROAD, SUITE 305, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 1521 ALTON ROAD, SUITE 305, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | PANTOJA, LUIS JAIME | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 1521 ALTON ROAD, SUITE 305, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2018-03-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000206894 | ACTIVE | 1000000987213 | DADE | 2024-04-02 | 2044-04-10 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000206928 | ACTIVE | 1000000987217 | DADE | 2024-04-02 | 2034-04-10 | $ 1,005.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
Amendment | 2018-03-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Domestic Profit | 2012-11-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State