Search icon

GREENWATER PROPERTIES MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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