Entity Name: | GREEN HAIL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN HAIL ENTERPRISES, 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: | 15 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000051630 |
FEI/EIN Number |
260168720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16300 SW 137 AVE, 107, MIAMI, FL, 33177 |
Mail Address: | 14760 SW 172 STREET, MIAMI, FL, 33187 |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De La Espriella Hector J | Manager | 14760 SW 172 STREET, MIAMI, FL, 33187 |
Martell Jose M | Manager | 12918 SW 117 Ave, Miami, FL, 33186 |
De La Espriella Hector D | Auth | 14760 SW 172 STREET, MIAMI, FL, 33187 |
De La Espriella David A | Auth | 14760 SW 172 STREET, MIAMI, FL, 33187 |
DE LA ESPRIELLA HECTOR J | Agent | 14760 SW 172 ST, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-16 | 16300 SW 137 AVE, 107, MIAMI, FL 33177 | - |
CANCEL ADM DISS/REV | 2010-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-21 | DE LA ESPRIELLA, HECTOR J | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 14760 SW 172 ST, MIAMI, FL 33187 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-16 |
REINSTATEMENT | 2010-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State