Search icon

GREIN FOOD SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GREIN FOOD SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREIN FOOD SOLUTIONS 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000075428
FEI/EIN Number 47-3948073

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

Mail Address: 175 SW 7TH STREET STE 1504, MIAMI, FL, 33130, US
Address: 5220 NW 83RD CT, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DOORS, LLC Agent -
MERCADO SAM DOUGLAS WILFFR Authorized Member 175 SW 7TH STREET STE 1504, MIAMI, FL, 33130
SUAREZ MATUTE CARLOS EDUARDO Authorized Member 175 SW 7TH STREET STE 1504, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040429 TRENDING FASHION EXPIRED 2016-04-20 2021-12-31 - 15800 PINES BLVD STE 317, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 5220 NW 83RD CT, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-05-01 5220 NW 83RD CT, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 175 SW 7TH STREET STE 1504, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-08
Florida Limited Liability 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State