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. |
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 |
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 |
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 |
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 | - |
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 |
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