Search icon

GREEN SHAMROCK, LLC - Florida Company Profile

Company Details

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

GREEN SHAMROCK, 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: 22 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: L13000163762
FEI/EIN Number 61-1753323

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

Address: 1108 Kane Concourse, C/O Guillermo Rosman, Bay Harbor Islands, FL, 33154, US
Mail Address: 1108 Kane Concourse, C/O Guillermo Rosman, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCH EZEQUIEL Manager 1108 Kane Concourse, Bay Harbor Islands, FL, 33154
Rosman Guillermo Auth 1108 Kane Concourse, Bay Harbor Islands, FL, 33154
Rosman Guillermo Agent 1108 Kane Concourse, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Rosman, Guillermo -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1108 Kane Concourse, C/O Guillermo Rosman, Suite 206, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-04-28 1108 Kane Concourse, C/O Guillermo Rosman, Suite 206, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1108 Kane Concourse, C/O Guillermo Rosman, Suite 206, Bay Harbor Islands, FL 33154 -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State