Search icon

GREEN GABLES REALTY LLC - Florida Company Profile

Company Details

Entity Name: GREEN GABLES REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GREEN GABLES REALTY 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: 01 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000124424
FEI/EIN Number 45-3731624

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

Address: 2732 NW 31 ST, MIAMI, FL 33142
Mail Address: 2732 NW 31 ST, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Escandell-Verdecia , Maria C Agent 1040 71 ST, 105, MIAMI BEACH, FL 33141
ESCANDELL-VERDECIA, MARIA C MANAGING MEMBER 2732 NW 31 ST, MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010008 MIMO REALTY EXPIRED 2012-01-31 2017-12-31 - 1040 71 ST #105, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-01 Escandell-Verdecia , Maria C -
CHANGE OF MAILING ADDRESS 2019-05-17 2732 NW 31 ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 2732 NW 31 ST, MIAMI, FL 33142 -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-08 1040 71 ST, 105, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000127431 ACTIVE 1000000776685 MIAMI-DADE 2018-03-22 2028-03-28 $ 339.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-08-15
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State