Entity Name: | GREEN HILLS PARK WEST NO. 4, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Jul 1969 (56 years ago) |
Document Number: | 716915 |
FEI/EIN Number |
591267746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/o Stranded Concepts L.L.C, 19821 NW 2nd Ave, Miami Gardens, FL, 33169, US |
Mail Address: | C/o Stranded Concepts L.L.C, 19821 NW 2nd Ave, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
James Weintraub LP.A | Agent | 931 NW 9th Court, Bocas Raton, FL, 33486 |
Guillermo Martinez | Vice President | C/o Stranded Concepts L.L.C, Miami Gardens, FL, 33169 |
MULET-LOPEZ MARIA | Treasurer | C/o Stranded Concepts L.L.C, Miami Gardens, FL, 33169 |
Cave Virginia I | President | C/o Stranded Concepts L.L.C, Miami Gardens, FL, 33169 |
Rodriguez Ivonne | Secretary | C/o Stranded Concepts L.L.C, Miami Gardens, FL, 33169 |
Fernandez Lerida | Director | C/o Stranded Concepts L.L.C, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-10 | C/o Stranded Concepts L.L.C, 19821 NW 2nd Ave, Box 373, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-12-10 | C/o Stranded Concepts L.L.C, 19821 NW 2nd Ave, Box 373, Miami Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-10 | James, Weintraub L, P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-10 | 931 NW 9th Court, Bocas Raton, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-12-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State