Search icon

GRID, INC. - Florida Company Profile

Company Details

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

GRID, 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: 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: 21 Mar 1996 (29 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: P96000025168
FEI/EIN Number 650656599

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

Address: 2 Grove Isle Drive, Coconut Grove, FL, 33133, US
Mail Address: 2 grove isle drive, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASARES INGRID Director 2 grove isle drive, Coconut Grove, FL, 33133
CASARES INGRID Agent 2 Grove Isle Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 2 Grove Isle Drive, Apt b904, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2 Grove Isle Drive, Apt B904, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-26 2 Grove Isle Drive, Apt b904, Coconut Grove, FL 33133 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-10-31 CASARES, INGRID -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State