Search icon

GREENFLY NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: GREENFLY NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 10 Jan 2018 (7 years ago)
Document Number: F18000000141
FEI/EIN Number 04-3670603

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

Address: 88 KING STREET, STE 1118, SAN FRANSISCO, CA 94107
Mail Address: 88 KING STREET, STE 1118, SAN FRANSISCO, CA 94107
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Khuller, Vivek Chief Executive Officer 88 KING STREET, STE 1118 SAN FRANSISCO, CA 94107
Khuller, Vivek President 88 KING STREET, STE 1118 SAN FRANSISCO, CA 94107
Chrans, Willis Director 88 KING STREET, STE 1118 SAN FRANSISCO, CA 94107
Dodge, Tim Secretary 88 KING STREET, STE 1118 SAN FRANSISCO, CA 94107
Sharma, Omesh Chief Financial Officer 88 KING STREET, STE 1118 SAN FRANSISCO, CA 94107
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 88 KING STREET, STE 1118, SAN FRANSISCO, CA 94107 -
CHANGE OF MAILING ADDRESS 2024-04-23 88 KING STREET, STE 1118, SAN FRANSISCO, CA 94107 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-03-11 INCORP SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000197648 TERMINATED 1000000819209 COLUMBIA 2019-03-11 2039-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
Reg. Agent Change 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
Foreign Profit 2018-01-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State