Entity Name: | GREEN HAMMOCK VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN HAMMOCK VENTURE, 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: | 03 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2022 (3 years ago) |
Document Number: | L08000054661 |
FEI/EIN Number |
753268622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 GROVE ISLE DRIVE, APT.1206, COCONUT GROVE, FL, 33133, US |
Mail Address: | 2 GROVE ISLE DRIVE, APT.1206, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULLOA RAFAEL SOTO | Manager | 2 GROVE ISLE DRIVE, APT. 1206, COCONUT GROVE, FL, 33133 |
RODRIGUEZ FERNAN | Manager | 2665 SOUTH BAYSHORE DRIVE, SUTIE 703, MIAM, FL, 33133 |
DE SOTO RAFAEL | Agent | 2 GROVE ISLE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-23 | - | - |
LC AMENDMENT | 2016-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 2 GROVE ISLE DRIVE, APT.1206, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 2 GROVE ISLE DRIVE, APT.1206, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-10 | DE SOTO, RAFAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-10 | 2 GROVE ISLE DRIVE, APARTMENT 1206, MIAMI, FL 33133 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-24 |
LC Amendment | 2016-11-09 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State