Search icon

GREEN & E. L.L.C. - Florida Company Profile

Company Details

Entity Name: GREEN & E. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN & E. L.L.C. 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 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L14000021114
FEI/EIN Number APPLIED FOR

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

Address: 885 NE 79 STREET, MIAMI, FL, 33138, US
Mail Address: 405 W Hills Rd, Knoxville, TN, 37909, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERGES MANOEIL President 885 NE 79 ST, MIAMI, FL, 33138
BASHRAIDA MARK Vice President 885 NE 79 ST, MIAMI, FL, 33138
GEREGES MANOEIL Agent 885 NE 79 STREET, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004531 IMPORT EXPORT MORTORS EXPIRED 2015-01-13 2020-12-31 - 177 NE 86 ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-03 885 NE 79 STREET, MIAMI, FL 33138 -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 GEREGES, MANOEIL -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 885 NE 79 STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 885 NE 79 STREET, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-03
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State