Search icon

GREENVIC LOGISTIC SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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