Search icon

GREENTREE CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: GREENTREE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENTREE CONSULTANTS, 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: 13 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L05000118892
FEI/EIN Number 651264801

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

Address: 9480 NE 2nd Avenue, MIAMI SHORES, FL, 33138, US
Mail Address: 9480 NE 2nd Avenue, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA JORGE A Manager 9480 NE 2nd Avenue, MIAMI SHORES, FL, 33138
Espinosa Jorge A Agent 9480 NE 2nd Avenue, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 9480 NE 2nd Avenue, MIAMI SHORES, FL 33138 -
REINSTATEMENT 2018-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 9480 NE 2nd Avenue, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-11 9480 NE 2nd Avenue, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Espinosa, Jorge A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-07-18
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State