Entity Name: | GREEN & BLUE CONDOMINIUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN & BLUE CONDOMINIUM, 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. |
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: | 16 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000050597 |
FEI/EIN Number |
362435132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5264 NW 103 Rd Av, Doral, FL, 33178, US |
Mail Address: | 5264 NW 103 Rd Av, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPARONI ALBELENA F | Managing Member | 5264 NW 103 Rd Av, Doral, FL, 33178 |
MARQUEZ JULIO R | Managing Member | 5264 NW 103 Rd Av, Doral, FL, 33178 |
PAPARONI MILENA | Agent | 1857 NE 124 Street, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 5264 NW 103 Rd Av, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 5264 NW 103 Rd Av, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 1857 NE 124 Street, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-01 | PAPARONI, MILENA | - |
CANCEL ADM DISS/REV | 2008-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State