Search icon

GREEN FLOID LLC - Florida Company Profile

Company Details

Entity Name: GREEN FLOID LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN FLOID 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: 20 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 May 2024 (10 months ago)
Document Number: L15000049528
FEI/EIN Number 47-3515732

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

Address: 2875 NE 191 ST, Aventura, FL, 33180, US
Mail Address: 2875 NE 191 ST, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Udovenko Iurii Member 3155 NE 184 ST, Aventura, FL, 33160
KASATKIN OLEKSANDR Authorized Member 3155 NE 184 ST, AVENTURA, FL, 33160
Udovenko Iurii Agent 3155 NE 184 ST, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144836 ITL DIGITAL COMMUNICATIONS ACTIVE 2022-11-22 2027-12-31 - 2875 NE 191 ST 500-234, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-05-09 - -
REGISTERED AGENT NAME CHANGED 2024-01-04 Udovenko, Iurii -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 3155 NE 184 ST, APT 8-306, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2875 NE 191 ST, 500-234, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-26 2875 NE 191 ST, 500-234, Aventura, FL 33180 -
LC AMENDMENT 2020-02-18 - -
LC DISSOCIATION MEM 2018-11-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
CORLCDSMEM 2024-05-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
LC Amendment 2020-02-18
ANNUAL REPORT 2020-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State