Search icon

MIAMI GRAND CORPORATION - Florida Company Profile

Company Details

Entity Name: MIAMI GRAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIAMI GRAND CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Dec 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Apr 2010 (15 years ago)
Document Number: P92000015207
FEI/EIN Number 65-0378083

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

Address: 300 Aragon Ave, SUITE 370, CORAL GABLES, FL 33134
Mail Address: 2463 Paseo Circulo, Tustin, CA 92782
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCUAL, RYAN Agent 300 Aragon Ave, Suite 370, CORAL GABLES, FL 33134
PASCUAL, PETER R Director 300 Aragon Ave, 370 Coral Gables, FL 33134
PASCUAL, PETER R President 300 Aragon Ave, 370 Coral Gables, FL 33134
PASCUAL, VIRGINIA Director 300 Aragon Ave, 370 Coral Gables, FL 33134
PASCUAL, VIRGINIA Secretary 300 Aragon Ave, 370 Coral Gables, FL 33134
PASCUAL, VIRGINIA Treasurer 300 Aragon Ave, 370 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 300 Aragon Ave, SUITE 370, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 300 Aragon Ave, Suite 370, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-30 300 Aragon Ave, SUITE 370, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-22 PASCUAL, RYAN -
CANCEL ADM DISS/REV 2010-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State