Search icon

GREENS COMPANIES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GREENS COMPANIES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENS COMPANIES INTERNATIONAL 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: 14 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000096984
FEI/EIN Number 263493416

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

Address: 1355 NW 93 CT - STE A102, DORAL, FL, 33172, US
Mail Address: 1355 NW 93 CT - STE A102, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLOSA JOSE Authorized Member 1355 NW 93 CT - STE A102, DORAL, FL, 33172
ESPINOSA MARIA E Authorized Member 1355 NW 93 CT - STE A102, DORAL, FL, 33172
TOLOSA JOSE Agent 1355 NW 93 CT - STE A102, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1355 NW 93 CT - STE A102, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1355 NW 93 CT - STE A102, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-14 1355 NW 93 CT - STE A102, DORAL, FL 33172 -
REINSTATEMENT 2014-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-12-31 - RETURNED CHECK FOR 2013 ANNUAL REPO RT
REINSTATEMENT 2011-04-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 TOLOSA, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-06-13
DEBIT MEMO# 00078-F 2013-12-31
ANNUAL REPORT [CANCELLED] 2013-05-01
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-05-01
Florida Limited Liability 2008-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State