Search icon

GREEN MONKEY SOUTH MIAMI TREE HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: GREEN MONKEY SOUTH MIAMI TREE HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN MONKEY SOUTH MIAMI TREE HOUSE, 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: 05 May 2010 (15 years ago)
Date of dissolution: 05 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: L10000048605
FEI/EIN Number 272584425

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1521 Alton Rd, MIAMI BEACH, FL, 33139, US
Address: 5792 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MONKEY TREEHOUSE ACQUISITIONS, LLC Managing Member -
BLOCK MICHAEL Agent 1000 S. POINT DRIVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008316 GREEN MONKEY EXPIRED 2012-01-24 2017-12-31 - 5790-5792 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-05 - -
CHANGE OF MAILING ADDRESS 2014-03-25 5792 SUNSET DRIVE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2013-10-24 BLOCK, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-10-24 1000 S. POINT DRIVE, UNIT 2002, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-05
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-25
AMENDED ANNUAL REPORT 2013-10-24
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-10-05
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State