Entity Name: | GROVE CYCLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 1995 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P95000091796 |
FEI/EIN Number | 650622863 |
Address: | 3216 GRAND AVENUE, COCONUT GROVE, FL, 33133 |
Mail Address: | 3216 GRAND AVENUE, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREZO' HERMES | Agent | 1731 N 56 AVE, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
BREZO HERMES | Director | C/O 3216 GRAND AVENUE, COCONUT GROVE, FL, 33133 |
Name | Role | Address |
---|---|---|
BREZO HERMES | President | 3216 GRAND AVE, COCONUT GROVE, FL |
Name | Role | Address |
---|---|---|
BREZO HERMES | Treasurer | 3216 GRAND AVE, COCONUT GROVE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-07-13 | BREZO', HERMES | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-13 | 1731 N 56 AVE, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-08-29 |
ANNUAL REPORT | 1999-07-13 |
ANNUAL REPORT | 1998-04-01 |
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State