Entity Name: | GREEN TAG SCAFFOLDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEN TAG SCAFFOLDS 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: | 07 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | L15000080860 |
FEI/EIN Number |
47-4021335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 NW 54 ST, MIAMI, FL, 33142, US |
Mail Address: | 11045 SW 168 ST, MIAMI, FL, 33157, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ RAIDEL | President | 11045 SW 168 ST, MIAMI, FL, 33157 |
Gonzalez Ray A | Vice President | 11045 SW 168 ST, MIAMI, FL, 33157 |
Vergara Hector FPE | Gene | 6150 NW 43 Ave, Coconut Creek, FL, 33073 |
Gonzales Belkis | Auth | 11045 SW 168th ST, Miami, FL, 33157 |
GONZALEZ RAIDEL | Agent | 11045 SW 168 ST, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 6820 NW 75 Street, Medley, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 3350 NW 54 ST, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 3350 NW 54 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-10-10 | 3350 NW 54 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2016-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-10 | GONZALEZ, RAIDEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-10 | 11045 SW 168 ST, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State