Search icon

GREENFIELD II, LLC - Florida Company Profile

Company Details

Entity Name: GREENFIELD II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENFIELD II, 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: 27 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000036570
FEI/EIN Number 47-3277245

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

Address: 625 NE 191st TERRACE, miami, FL, 33179, US
Mail Address: 625 NE 191st TERRACE, miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ranoya Luiz Manager 625 NE 191st TERRACE, miami, FL, 33179
Mele Marcela Manager 5751A SW 40th Street, Miami, FL, 33155
LOPEZ ANNETTE ESQ Agent 3301 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082947 ESTHETICLUB EXPIRED 2017-08-04 2022-12-31 - 5751 A BIRD RD., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 625 NE 191st TERRACE, miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-09 625 NE 191st TERRACE, miami, FL 33179 -
LC AMENDMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 LOPEZ , ANNETTE, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000384083 ACTIVE 1000000930619 DADE 2022-08-05 2032-08-10 $ 515.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
LC Amendment 2017-06-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State