Entity Name: | GREEN BIOFUELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN BIOFUELS 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: | 17 Dec 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000157586 |
FEI/EIN Number |
27-0164754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3123 NW 73RD STREET - MAIN OFFICE, MIAMI, FL, 33147-5947, US |
Mail Address: | 3123 NW 73RD STREET - MAIN OFFICE, MIAMI, FL, 33147-5947, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ALMEIDA SANTOS FABIO H | Manager | 3123 NW 73 STREET SUITE C, MIAMI, FL, 33147 |
Daza Sandra | Secretary | 3123 NW 73RD STREET - MAIN OFFICE, MIAMI, FL, 331475947 |
AV ACCOUNTING ASSOCIATES CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 1525 NORTH PARK DRIVE, 104, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | AV ACCOUNTING ASSOCIATES CORP | - |
LC AMENDMENT | 2018-08-16 | - | - |
LC AMENDMENT | 2018-07-17 | - | - |
LC AMENDMENT | 2016-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-05 | 3123 NW 73RD STREET - MAIN OFFICE, MIAMI, FL 33147-5947 | - |
CHANGE OF MAILING ADDRESS | 2015-06-05 | 3123 NW 73RD STREET - MAIN OFFICE, MIAMI, FL 33147-5947 | - |
LC AMENDMENT | 2015-06-05 | - | - |
LC AMENDMENT | 2014-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-04 |
AMENDED ANNUAL REPORT | 2020-11-18 |
ANNUAL REPORT | 2020-06-19 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-04-24 |
LC Amendment | 2018-08-16 |
LC Amendment | 2018-07-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-29 |
LC Amendment | 2016-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State