Search icon

ISLAND GREEN BUILDING SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND GREEN BUILDING SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND GREEN BUILDING SUPPLY, 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: 11 Jan 2011 (14 years ago)
Document Number: L11000003035
FEI/EIN Number 274510379

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

Address: 1820 NE 163 STREET, 104, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1820 NE 163 STREET, 104, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASSNER JEFFREY S President 1820 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
SHAPIRO IRA R Agent 16375 NE 18TH AVE STE 225, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140481 TRIANGLE EXPORTS WORLDWIDE ACTIVE 2016-12-29 2026-12-31 - 1820 NE 163 STREET # 104, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1820 NE 163 STREET, 104, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-04-26 1820 NE 163 STREET, 104, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State