Search icon

GRZM GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: GRZM GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRZM GROUP CORPORATION 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: 20 Oct 2016 (9 years ago)
Document Number: P16000085182
FEI/EIN Number 81-4228424

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

Address: 2722 FORESTDALE ST, SAINT CLOUD, FL, 34771, US
Mail Address: 2722 FORESTDALE ST, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MELO GABRIEL O President 2722 FORESTDALE ST, SAINT CLOUD, FL, 34771
DEL TORO MOISES J Agent 7951 RIVIERA BLVD STE 401, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2722 FORESTDALE ST, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-04-30 2722 FORESTDALE ST, SAINT CLOUD, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 7951 RIVIERA BLVD STE 401, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-08-13 DEL TORO, MOISES J -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State