Search icon

GREEN MAX USA, LLC - Florida Company Profile

Company Details

Entity Name: GREEN MAX USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN MAX USA, 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: 16 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L15000028523
FEI/EIN Number 473150918

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

Address: 11890 SW 8TH STREET, PH 2, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8TH STREET, PH 2, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO HIGUERA MARIO Authorized Member 11890 SW 8TH STREET, MIAMI, FL, 33184
BASTILLA RIVERA MARCELENI Authorized Member 11890 SW 8TH STREET, MIAMI, FL, 33184
DELGADO BASTILLA MARIA A Manager 947 RUTGERS AVE, CHULA VISTA, CA, 91913
DELGADO HIGUERA MARIO Agent 11890 SW 8TH STREET, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 DELGADO HIGUERA, MARIO -
LC NAME CHANGE 2021-01-20 GREEN MAX USA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-03 11890 SW 8TH STREET, PH 2, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 11890 SW 8TH STREET, PH 2, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2018-04-27 11890 SW 8TH STREET, PH 2, MIAMI, FL 33184 -
LC AMENDMENT 2015-08-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-17
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-07
LC Name Change 2021-01-20
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State