Search icon

GREEN LIVING ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GREEN LIVING ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LIVING 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.
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: 01 Oct 2007 (18 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: L07000099720
FEI/EIN Number 261171167

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

Address: 300 71st Street, STE 410, Miami Beach, FL, 33141, US
Mail Address: 300 71st Street, STE 410, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTAN HERNANDO EDUARDO Manager 300 71st Street, Miami Beach, FL, 33141
Schlesinger and Associates PA Agent 800 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 800 Brickell Avenue, STE 1400, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 300 71st Street, STE 410, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-03-20 300 71st Street, STE 410, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Schlesinger and Associates PA -
LC NAME CHANGE 2011-10-17 GREEN LIVING ENTERPRISES LLC -

Documents

Name Date
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-19
LC Name Change 2011-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State