Search icon

GREENTAG INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GREENTAG INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENTAG INTERNATIONAL 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: 15 Apr 2015 (10 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L15000070002
FEI/EIN Number 81-2174581

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

Address: 20803 Biscayne Blvd, Suite 460, AVENTURA, FL, 33180, US
Mail Address: 20803 Biscayne Blvd, Suite 460, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORADO VANESSA Authorized Person 20803 Biscayne Blvd, AVENTURA, FL, 33180
MARTINEZ MARIELA Auth 20191 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180
Morado Vanessa Agent 20803 Biscayne Blvd, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 20803 Biscayne Blvd, Suite 460, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-02-03 20803 Biscayne Blvd, Suite 460, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Morado, Vanessa -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 20803 Biscayne Blvd, Suite 460, Aventura, FL 33180 -
CONVERSION 2015-04-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000075074. CONVERSION NUMBER 900000150729

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State