Search icon

GREENVALLEY COMPANY LLC - Florida Company Profile

Company Details

Entity Name: GREENVALLEY COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENVALLEY COMPANY 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: 06 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L14000002305
FEI/EIN Number 36-4894839

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

Address: 1001 BRICKELL BAY DRIVE, SUITE 2908, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DRIVE, SUITE 2908, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRAIS FIOR ITAMAR I Manager PRACA JAMIL ABRAHAO SAAD 144, CORDEIROPOLIS, SP, 13490
FL REGISTERED AGENTS SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-02 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 FL REGISTERED AGENTS SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 15805 BISCAYNE BLVD, #201, AVENTURA, FL 33160 -
LC STMNT OF RA/RO CHG 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 1001 BRICKELL BAY DRIVE, SUITE 2908, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-05-12 1001 BRICKELL BAY DRIVE, SUITE 2908, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-12-01
ANNUAL REPORT 2017-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State