Search icon

GREC COMMERCIAL VENTURES, INC.

Company Details

Entity Name: GREC COMMERCIAL VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: P98000057710
FEI/EIN Number 65-0882923
Address: 8500 SW 8 ST, Suite 228, Miami, FL 33144
Mail Address: 8500 SW 8 ST, Suite 228, Miami, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
DORSY, JAMES Vice President 5975 Sunset Drive, 703 MIAMI, FL 33143

Secretary

Name Role Address
DORSY, JAMES Secretary 5975 Sunset Drive, 703 MIAMI, FL 33143

Director

Name Role Address
DORSY, JAMES Director 5975 Sunset Drive, 703 MIAMI, FL 33143
Herran, Agustin Director 8500 SW 8 ST, Suite 228 Miami, FL 33144

President

Name Role Address
Herran, Agustin President 8500 SW 8 ST, Suite 228 Miami, FL 33144

Treasurer

Name Role Address
Herran, Agustin Treasurer 8500 SW 8 ST, Suite 228 Miami, FL 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 8500 SW 8 ST, Suite 228, Miami, FL 33144 No data
CHANGE OF MAILING ADDRESS 2021-04-07 8500 SW 8 ST, Suite 228, Miami, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 C T Corporation System No data
REINSTATEMENT 2021-03-19 No data No data
REINSTATEMENT 2020-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2005-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-07
STATEMENT OF FACT 2021-03-29
AMENDED ANNUAL REPORT 2021-03-23
REINSTATEMENT 2021-03-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State