Search icon

GREC GP, INC. - Florida Company Profile

Company Details

Entity Name: GREC GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREC GP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2014 (10 years ago)
Document Number: P14000075181
FEI/EIN Number 47-1870231

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

Address: 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144
Mail Address: 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HERRAN AGUSTIN President 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144
HERRAN AGUSTIN Treasurer 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144
HERRAN AGUSTIN Director 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144
DORSY JAMES Vice President 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144
DORSY JAMES Secretary 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144
DORSY JAMES Director 8500 SW 8TH ST., STE.228, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-29 C T Corporation System -
AMENDMENT 2014-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State