Search icon

ORGANIC GREEN CARE LLC - Florida Company Profile

Company Details

Entity Name: ORGANIC GREEN CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGANIC GREEN CARE 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: 14 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2024 (6 months ago)
Document Number: L11000140575
FEI/EIN Number 454061358

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

Address: 15986 NW 48th Avenue, MIAMI, FL, 33014, US
Mail Address: 15986 NW 48th Avenue, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS ADRIANA Manager 15986 NW 48th Avenue, MIAMI, FL, 33014
SALINAS ADRIANA Agent 15986 NW 48th Avenue, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 15986 NW 48th Avenue, MIAMI, FL 33014 -
REINSTATEMENT 2024-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 15986 NW 48th Avenue, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-09-04 15986 NW 48th Avenue, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2024-09-04 SALINAS, ADRIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2014-11-03 ORGANIC GREEN CARE LLC -

Documents

Name Date
REINSTATEMENT 2024-09-04
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-02
LC Name Change 2014-11-03
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State