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. |
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 |
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 | - |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State