Search icon

GROVE VILLAGE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GROVE VILLAGE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROVE VILLAGE PROPERTIES, 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: 22 Dec 1999 (25 years ago)
Document Number: P99000111663
FEI/EIN Number 650973831

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

Address: 3936 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
Mail Address: 3936 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES MARCELO President 3936 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
MARCELO FERNANDES Vice President 3936 Main Highway, Coconut Grove, FL, 33133
FERNANDES MARCELO Secretary 3936 MAIN HIGHWAY, COCONUT GROVE, FL, 33133
FERNANDES MARCELO Agent 3936 Main Highway, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004602 GROVE PROPERTIES ACTIVE 2013-01-14 2028-12-31 - 3936 MAIN HIGHWAY, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 3936 Main Highway, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-01-07 FERNANDES, MARCELO -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State