Search icon

GRINDANDGO CORP - Florida Company Profile

Company Details

Entity Name: GRINDANDGO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRINDANDGO CORP 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: 28 Mar 2019 (6 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: P19000028213
FEI/EIN Number 83-4343037

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

Address: 5036 W Flagler Street, Miami, FL, 33134, US
Mail Address: 5036 W Flagler Street, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCOBA LAW GROUP PA Agent 6355 NW 36 STREET, MIAMI, FL, 33166
MUNIZ GUSTAVO President 5036 W Flagler Street, Miami, FL, 33134
DIAZ ALEXANDRO Vice President 3530 WEST NEW HAVEN AVENUE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 5036 W Flagler Street, Apt Q, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-22 5036 W Flagler Street, Apt Q, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 6355 NW 36 STREET, SUITE 201, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State