Search icon

GREEN DREAMS I LLC - Florida Company Profile

Company Details

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

GREEN DREAMS I 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: 12 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: L15000102626
FEI/EIN Number 38-3978540

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

Address: 1 Alhambra Plaza, Suite 1460, Coral Gables, FL, 33134, US
Mail Address: 1 Alhambra Plaza, Suite 1460, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFALCO & FERNANDEZ, LLLP Agent -
Entity CO Manager, LLC Manager 1 Alhambra Plaza, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1 Alhambra Plaza, Suite 1460, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1 Alhambra Plaza, Suite 1460, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-25 1 Alhambra Plaza, Suite 1460, Coral Gables, FL 33134 -
LC NAME CHANGE 2019-06-04 GREEN DREAMS I LLC -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 DIFALCO & FERNANDEZ, LLLP -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-06-30
LC Name Change 2019-06-04
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State