Search icon

GREEN LANDS INVESTORS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: GREEN LANDS INVESTORS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LANDS INVESTORS OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2011 (14 years ago)
Document Number: L10000066109
FEI/EIN Number 800613373

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

Address: 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 6175 NW 153RD STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LAURA N Managing Member 6175 NW 153RD ST, MIAMI LAKES, FL, 33014
SANCHEZ LAURA Agent 6175 NW 153RD ST, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008059 GREEN LANDS REALTY ACTIVE 2024-01-13 2029-12-31 - 6175 NW 153RD STREET, SUITE 201, MIAMI LAKES, FL, 33014
G17000008803 GREEN LANDS REALTY EXPIRED 2017-01-24 2022-12-31 - 6175 NW 153RD STREET #224, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 6175 NW 153RD ST, SUITE 201, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 6175 NW 153RD STREET, SUITE 201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-08 6175 NW 153RD STREET, SUITE 201, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2011-08-10 - -
LC AMENDMENT 2010-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1228657710 2020-05-01 0455 PPP 5009 LEEWARD LN, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18956.21
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State