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. |
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 |
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 |
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 | - | - |
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