Search icon

10016 GRAND BAY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: 10016 GRAND BAY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10016 GRAND BAY INVESTMENTS, 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: 11 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2024 (9 months ago)
Document Number: P16000023691
FEI/EIN Number 81-1821829

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

Address: 8495 nw 89 st, MIAMI, FL, 33122, US
Mail Address: 8495 nw 89 st, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DANY ALFONSO President 8495 nw 89 st, MIAMI, FL, 33122
RIVERA GONZALEZ MARIA JOSE President 8495 nw 89 st, MIAMI, FL, 33122
martinez osvaldo Agent 13550 SW 88 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 martinez, osvaldo -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 13550 SW 88 ST, STE 150, MIAMI, FL 33186 -
AMENDMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-03 8495 nw 89 st, 8495, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-09-03 8495 nw 89 st, 8495, MIAMI, FL 33122 -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-27
REINSTATEMENT 2018-01-11
Domestic Profit 2016-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State