Entity Name: | GREENWATER PROPERTIES MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENWATER PROPERTIES MANAGEMENT, 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: | 22 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | L09000070402 |
FEI/EIN Number |
270610130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 University Drive Suite 500, Coral Gables, FL, 33134, US |
Mail Address: | 400 University Drive Suite 500, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ GENARO | Manager | 400 University Drive Suite 500, Coral Gables, FL, 33134 |
ALVARO CASTILLO B., PA | Agent | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-04-25 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS GREENWATER PROPERTIES MANAGEMENT, L. CONVERSION NUMBER 100000192351 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 400 University Drive Suite 500, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 400 University Drive Suite 500, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | ALVARO CASTILLO B., PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 1390 Brickell Avenue Suite 200, Miami, FL 33131 | - |
LC NAME CHANGE | 2019-03-13 | GREENWATER PROPERTIES MANAGEMENT, LLC | - |
Name | Date |
---|---|
Conversion | 2019-04-25 |
ANNUAL REPORT | 2019-04-01 |
LC Name Change | 2019-03-13 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State