Search icon

GROSCO OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GROSCO OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROSCO OF FLORIDA, 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: 27 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1996 (28 years ago)
Document Number: P93000039475
FEI/EIN Number 65-0418489

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

Address: 789 CRANDON BLVD, APT. 1603, KEY BISCAYNE, FL, 33149, US
Mail Address: 801 southmiami avenue unit 4603, Miami, FL, 33130, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVA CLARA P President 2201 SW 19TH TERRACE, Miami, FL, 33145
PAVA CLARA P Secretary 2201 SW 19TH TERRACE, Miami, FL, 33145
PAVA CLARA P Treasurer 2201 SW 19TH TERRACE, Miami, FL, 33145
Pava Juan Pablo Agent 801 southmiami avenue unit 4603, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-14 Pava, Juan Pablo -
CHANGE OF MAILING ADDRESS 2019-04-02 789 CRANDON BLVD, APT. 1603, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 801 southmiami avenue unit 4603, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 789 CRANDON BLVD, APT. 1603, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State