Search icon

GREENGO-CELLULAR, L.L.C. - Florida Company Profile

Company Details

Entity Name: GREENGO-CELLULAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENGO-CELLULAR, L.L.C. 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 18 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2018 (7 years ago)
Document Number: L10000090264
FEI/EIN Number 273337376

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

Address: 2095 W 76TH ST, SUITE 154, Miami, FL, 33016, US
Mail Address: 2095 W 76TH ST, SUITE 154, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTAS ESTEBAN M Managing Member 1801 N.W. 79TH AVENUE, DORAL, FL, 33126
Quintas Yamila Manager 1801 N.W. 79TH AVENUE, DORAL, FL, 33126
QUINTAS ESTEBAN M Agent 1801 N.W. 79TH AVENUE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 2095 W 76TH ST, SUITE 154, Miami, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-20 2095 W 76TH ST, SUITE 154, Miami, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-04-26 QUINTAS, ESTEBAN M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000065542 TERMINATED 1000000733103 DADE 2017-01-25 2037-02-02 $ 7,585.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2014-01-21
AMENDED ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State