Search icon

GREEN LAUNDRY USA LLC - Florida Company Profile

Company Details

Entity Name: GREEN LAUNDRY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LAUNDRY USA 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: 14 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000071997
FEI/EIN Number 81-2169294

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

Address: 411 SW 18TH RD, Miami, FL, 33129, US
Mail Address: 411 Sw 18Th Road, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZ PHONETHIP Manager 1451 S MIAMI AVE, MIAMI, FL, 33130
VAZ ANDREW Agent 1451 S Miami Ave, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084154 3D4USA ACTIVE 2021-06-24 2026-12-31 - 411 SW 18TH ROAD, MIAMI, FL, 33129
G21000048031 MIAMI ECO CLEAN ACTIVE 2021-04-07 2026-12-31 - 411 SW 18TH RD, MIAMI, FL, 33129
G18000081205 DHARMA GREEN EXPIRED 2018-07-30 2023-12-31 - 1451 S MIAMI AVE, APT 3209, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 411 SW 18TH RD, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-04-06 411 SW 18TH RD, Miami, FL 33129 -
REINSTATEMENT 2021-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260103 TERMINATED 1000000889379 DADE 2021-05-21 2031-05-26 $ 1,009.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-05-19
REINSTATEMENT 2021-04-06
CORLCDSMEM 2020-01-09
LC Amendment 2018-08-03
REINSTATEMENT 2018-07-29
Florida Limited Liability 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2691877310 2020-04-29 0455 PPP 411 SW 18th Road, Miami, FL, 33129
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14106.04
Loan Approval Amount (current) 14106.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 3
NAICS code 721110
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 14281.88
Forgiveness Paid Date 2021-07-29
7592768610 2021-03-24 0455 PPS 411 SW 18th Rd, Miami, FL, 33129-1016
Loan Status Date 2022-04-07
Loan Status Charged Off
Loan Maturity in Months 48
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19748.45
Loan Approval Amount (current) 19748.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1016
Project Congressional District FL-27
Number of Employees 7
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18979.18
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State