Entity Name: | GREEN MONKEY MIAMI BEACH TREE HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN MONKEY MIAMI BEACH 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. |
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: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000048607 |
FEI/EIN Number |
272584537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1521 ALTON RD, MIAMI BEACH, FL, 33139, US |
Address: | 1800 Bay Road, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOCK MICHAEL | Agent | 1000 S. POINT DRIVE, MIAMI BEACH, FL, 33139 |
GREEN MONKEY TREEHOUSE ACQUISITIONS, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008320 | GREEN MONKEY | EXPIRED | 2012-01-24 | 2017-12-31 | - | 1827 PURDY AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 1800 Bay Road, 201, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 1800 Bay Road, 201, MIAMI BEACH, FL 33139 | - |
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 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000526376 | ACTIVE | 1000000968543 | MIAMI-DADE | 2023-10-24 | 2033-11-01 | $ 797.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000082406 | ACTIVE | 1000000915713 | DADE | 2022-02-10 | 2042-02-16 | $ 6,725.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000082414 | ACTIVE | 1000000915714 | DADE | 2022-02-10 | 2032-02-16 | $ 818.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000129928 | ACTIVE | 1000000880600 | DADE | 2021-03-16 | 2041-03-24 | $ 2,720.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State