Search icon

GREENLIGHT MEDICAL OFFICES, LLC - Florida Company Profile

Company Details

Entity Name: GREENLIGHT MEDICAL OFFICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENLIGHT MEDICAL OFFICES, 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: 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: 14 Oct 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Oct 2006 (18 years ago)
Document Number: L05000101822
FEI/EIN Number 203661900

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

Address: 1415 Messina Ave, Coral Gables, FL, 33134, US
Mail Address: 1415 Messina Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROZO ALEJANDRO I Manager 1415 Messina Ave, Coral Gables, FL, 33134
PEDROZO ALEJANDRO I Agent 1415 Messina Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 1415 Messina Ave, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-18 1415 Messina Ave, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1415 Messina Ave, Coral Gables, FL 33134 -
LC NAME CHANGE 2006-10-26 GREENLIGHT MEDICAL OFFICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000318680 TERMINATED 1000000155619 DADE 2010-01-13 2030-02-16 $ 1,093.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State