Search icon

GREENMAX, LLC - Florida Company Profile

Company Details

Entity Name: GREENMAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENMAX, 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: 12 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2019 (6 years ago)
Document Number: L13000113138
FEI/EIN Number NOT APPLICABLE

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

Address: 2750 NE 183 STREET #1102, AVENTURA, FL, 33160
Mail Address: 2750 NE 183 STREET #1102, AVENTURA, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORDUNJI MICHAEL Manager 2750 NE 183 STREET #1102, AVENTURA, FL, 33160
DORDUNJI ANA Manager 2750 NE 183 STREET #1102, AVENTURA, FL, 33160
DORDUNJI SHUKRI Manager 2750 NE 183 STREET #1102, AVENTURA, FL, 33160
DORDUNJI MICHAEL Agent 2750 NE 183 STREET #1102, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 2750 NE 183 STREET #1102, AVENTURA, FL 33160 -
LC AMENDMENT 2019-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 2750 NE 183 STREET #1102, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-09-06 2750 NE 183 STREET #1102, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-04-20 DORDUNJI, MICHAEL -
LC AMENDMENT 2016-10-28 - -
REINSTATEMENT 2015-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-13
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
LC Amendment 2016-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State