Search icon

GREEN OAK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GREEN OAK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN OAK HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2005 (20 years ago)
Date of dissolution: 17 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L05000061258
FEI/EIN Number 203047742

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

Address: 4450 Lake Road, MIAMI, FL, 33137, US
Mail Address: 4450 Lake Road, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001349278 444 BRICKELL AVE, STE 300, MIAMI, FL, 33131 444 BRICKELL AVE, STE 300, MIAMI, FL, 33131 3053575556

Filings since 2005-12-27

Form type REGDEX
File number 021-85185
Filing date 2005-12-27
File View File

Key Officers & Management

Name Role Address
MITCHELL MALACHY Manager 4450 Lake Road, MIAMI, FL, 33137
MERKIN STEWART A Agent 4450 Lake Road, MIAMI, FL, 33137
FARRELLY PHILIP Manager 4450 Lake Road, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 4450 Lake Road, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-02-12 4450 Lake Road, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 4450 Lake Road, MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State