Entity Name: | GREENVIC LOGISTIC SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENVIC LOGISTIC SERVICES, 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: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000014403 |
FEI/EIN Number |
264268642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1275 west 47th Pl, Suite 444, Hiealeah, FL, 33012, US |
Mail Address: | 1275 west 47th pl, Suite 444, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILISASTIGANA PABLO | Managing Member | 1275 west 47th Pl, Hialeah, FL, 33012 |
SERRANO GUTIERREZ GONZALO | Managing Member | 1275 west 47th Pl, Hialeah, FL, 33012 |
Parr Alan M | Gene | 1275 west 47th Pl, Hialeah, FL, 33012 |
LARSSON ROBERT | Agent | 1275 west 47th pl, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1275 west 47th Pl, Suite 444, Hiealeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1275 west 47th pl, Suite 444, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 1275 west 47th Pl, Suite 444, Hiealeah, FL 33012 | - |
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State