Search icon

GREEN MACHINE SOLUTIONS OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: GREEN MACHINE SOLUTIONS OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN MACHINE SOLUTIONS OF MIAMI, 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: 05 May 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: L14000072729
FEI/EIN Number 46-5597037

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

Address: 119 DELMAR ST, MELBOURNE BEACH, FL, 32951, UN
Mail Address: 119 DELMAR ST, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARFEL MAXIME Authorized Member 119 DELMAR ST, MELBOURNE BEACH, FL, 32951
SPARFEL THIERRY Agent 119 DELMAR ST, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-07 119 DELMAR ST, MELBOURNE BEACH, FLORIDA 32951 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-05-07 119 DELMAR ST, MELBOURNE BEACH, FL 32951 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 119 DELMAR ST, MELBOURNE BEACH, FLORIDA 32951 UN -
LC AMENDMENT AND NAME CHANGE 2014-05-23 GREEN MACHINE SOLUTIONS OF MIAMI, LLC -
REGISTERED AGENT NAME CHANGED 2014-05-23 SPARFEL, THIERRY -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State