Search icon

GREEN LANDS PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GREEN LANDS PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LANDS PROPERTY MANAGEMENT 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: 04 Jan 2016 (9 years ago)
Document Number: L16000001948
FEI/EIN Number 81-1011916

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

Address: 6175 NW 153RD ST, 201, MIAMI LAKES, FL, 33014, US
Mail Address: 6175 NW 153RD ST, 201, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN LANDS PROPERTY MANAGEMENT LLC 401K 2023 811011916 2024-09-10 GREEN LANDS PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3054505005
Plan sponsor’s address 6175 NW 153RD ST STE 201, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing LAURA NOEMI SANCHEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-10
Name of individual signing LAURA NOEMI SANCHEZ
Valid signature Filed with authorized/valid electronic signature
GREEN LANDS PROPERTY MANAGEMENT LLC 401(K) P/S PLAN 2022 811011916 2023-05-25 GREEN LANDS PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3054505005
Plan sponsor’s address 6175 NW 153RD ST STE 201, HIALEAH, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 811011916
Plan administrator’s name GREEN LANDS PROPERTY MANAGEMENT LLC
Plan administrator’s address 6175 NW 153RD ST STE 201, HIALEAH, FL, 33014
Administrator’s telephone number 3054505005

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing LAURA SANCHEZ
Valid signature Filed with authorized/valid electronic signature
GREEN LANDS PROPERTY MANAGEMENT LLC 401(K) P/S PLAN 2021 811011916 2022-10-04 GREEN LANDS PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3054505005
Plan sponsor’s address 6175 NW 153RD ST STE 201, HIALEAH, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 811011916
Plan administrator’s name GREEN LANDS PROPERTY MANAGEMENT LLC
Plan administrator’s address 6175 NW 153RD ST STE 201, HIALEAH, FL, 33014
Administrator’s telephone number 3054505005

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing LAURA SANCHEZ
Valid signature Filed with authorized/valid electronic signature
GREEN LANDS PROPERTY MANAGEMENT LLC 401(K) P/S PLAN 2020 811011916 2021-10-06 GREEN LANDS PROPERTY MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531310
Sponsor’s telephone number 3054505005
Plan sponsor’s address 6175 NW 153RD ST STE 201, HIALEAH, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 811011916
Plan administrator’s name GREEN LANDS PROPERTY MANAGEMENT LLC
Plan administrator’s address 6175 NW 153RD ST STE 201, HIALEAH, FL, 33014
Administrator’s telephone number 3054505005

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LAURA SANCHEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANCHEZ LAURA N Authorized Member 6175 NW 153RD ST #201, MIAMI LAKES, FL, 33014
SANCHEZ LAURA N Agent 6175 NW 153RD ST, MIAMI ALKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075089 ONE LUX PRO ACTIVE 2024-06-18 2029-12-31 - 6175 NW 153RD ST SUITE 201, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 6175 NW 153RD ST, 201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-02-08 6175 NW 153RD ST, 201, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 6175 NW 153RD ST, 201, MIAMI ALKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662787905 2020-06-16 0455 PPP 6175 nw 153rd st., miami lakes, FL, 33014-2415
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20340
Loan Approval Amount (current) 20340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami lakes, MIAMI-DADE, FL, 33014-2415
Project Congressional District FL-26
Number of Employees 6
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20542.84
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State