Search icon

GREENTECH GROUP SOLUTIONS, LLC

Company Details

Entity Name: GREENTECH GROUP SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Feb 2009 (16 years ago)
Document Number: L09000011996
FEI/EIN Number 205524625
Address: 1986 Tigertail Blvd, Dania Beach, FL, 33004, US
Mail Address: 1986 Tigertail Blvd, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LK FINANCIAL & MANAGEMENT SERVICES INC Agent

Managing Member

Name Role Address
PEREZ JUAN C Managing Member 1986 Tigertail Blvd, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 1986 Tigertail Blvd, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2021-02-12 1986 Tigertail Blvd, Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 6803 Overseas Hwy, Marathon, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 LK Financial & Management Services Inc No data
CONVERSION 2009-02-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000116748. CONVERSION NUMBER 500000093885

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000740371 ACTIVE 1000001020201 DADE 2024-11-15 2034-11-20 $ 565.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State