Search icon

GREENTEC TRADING LLC - Florida Company Profile

Company Details

Entity Name: GREENTEC TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENTEC TRADING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000172445
FEI/EIN Number 46-0623335

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

Mail Address: 3050 BISCAYNE BLVD, MIAMI, FL, 33137, US
Address: 1543 NW 165TH ST, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMONT SHLOMY Manager 1543 NW 165TH ST, MIAMI, FL, 33169
WALDMAN BERNARD Manager 1543 NW 165TH ST, MIAMI, FL, 33169
JACK LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 3050 BISCAYNE BLVD, STE 302, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 1543 NW 165TH ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2016-10-07 1543 NW 165TH ST, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-01 JACK LEVINE, P.A. -
CONVERSION 2014-11-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000063674. CONVERSION NUMBER 900000146079

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104390 TERMINATED 1000000916620 DADE 2022-02-23 2042-03-02 $ 4,334.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-06-01
Florida Limited Liability 2014-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604257308 2020-04-30 0455 PPP 1543 NW 165TH ST, MIAMI, FL, 33169-5642
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5642
Project Congressional District FL-24
Number of Employees 2
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State