Search icon

GLOBAL GREEN REJUVENATION LLC

Company Details

Entity Name: GLOBAL GREEN REJUVENATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2012 (12 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L12000126222
FEI/EIN Number 35-2457073
Address: 3600 Hacienda Blvd., Davie, FL, 33314, US
Mail Address: 3600 HACIENDA BLVD, SUITE F, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRREVIVE 401(K) PLAN 2019 352457073 2020-07-29 GLOBAL GREEN REJUVENATION LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 9546602300
Plan sponsor’s address 3600 HACIENDA BLVD, SUITE F., DAVIE, FL, 33314
AIRREVIVE 401(K) PLAN 2018 352457073 2019-07-15 GLOBAL GREEN REJUVENATION LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621399
Sponsor’s telephone number 9546602300
Plan sponsor’s address 3600 HACIENDA BLVD, SUITE F., DAVIE, FL, 33314

Agent

Name Role Address
EICHMAN MATTHEW L Agent 3901 SW 47 AVENUE, DAVIE, FL, 33314

Managing Member

Name Role
HACINT LLC Managing Member
ALTIMEL INC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009018 AIRREVIVE EXPIRED 2014-01-27 2019-12-31 No data 3901 SW 47TH AVE, SUITE # 400, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
MERGER 2019-12-30 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ATLTIMEL INC.. MERGER NUMBER 900000198869
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3600 Hacienda Blvd., Suite F, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2016-04-27 3600 Hacienda Blvd., Suite F, Davie, FL 33314 No data

Documents

Name Date
Merger 2019-12-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-23
Florida Limited Liability 2012-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State