Entity Name: | GREENEX UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Jan 2013 (12 years ago) |
Document Number: | F13000000314 |
FEI/EIN Number | 201465788 |
Address: | 5485 Wiles Road #406, Coconut Creek, FL, 33073, US |
Mail Address: | One Capitol Mall, Suite 670, SACRAMENTO, CA, 95814, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHRISTOFFERSEN HENRIK | President | 5485 Wiles Road #406, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
WRIGHT EDWARD JJr. | Secretary | One Capitol Mall, Suite 670, SACRAMENTO, CA, 95814 |
Name | Role | Address |
---|---|---|
Fernandez Gabriel P | Chairman | 5485 Wiles Road #406, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 5485 Wiles Road #406, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 5485 Wiles Road #406, Coconut Creek, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
Reg. Agent Change | 2017-01-17 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State