Search icon

GREEN DOG DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: GREEN DOG DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN DOG DISTRIBUTORS 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 Sep 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: L16000181806
FEI/EIN Number 81-3985482

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

Address: 18021 Biscayne Blvd #303 2 South, Aventura, FL, 33160, US
Mail Address: 18021 Biscayne Blvd #303 2 South, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER OSVALDO A Authorized Member 18021 Biscayne Blvd #303 2 South, Aventura, FL, 33160
NAVARRO NORA A Authorized Member 18021 Biscayne Blvd #303 2 South, Aventura, FL, 33160
FERRER OSVALDO AUGUST Agent 18021 Biscayne Blvd #303 2 South, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012292 GREENDOGFOODUSA EXPIRED 2017-02-02 2022-12-31 - 2076 NW 21ST STREET, MIAMI, FL, 33142
G17000012307 GREEN DOG DISTRIBUTORS LLC EXPIRED 2017-02-02 2022-12-31 - 2076 NW 21ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 18021 Biscayne Blvd #303 2 South, Aventura, FL 33160 -
REINSTATEMENT 2023-05-03 - -
REGISTERED AGENT NAME CHANGED 2023-05-03 FERRER, OSVALDO AUGUSTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 18021 Biscayne Blvd #303 2 South, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-02-11 18021 Biscayne Blvd #303 2 South, Aventura, FL 33160 -
LC AMENDMENT 2019-09-16 - -
LC AMENDMENT 2018-07-16 - -
LC AMENDMENT 2017-03-13 - -

Documents

Name Date
REINSTATEMENT 2023-05-03
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-02-11
LC Amendment 2019-09-16
ANNUAL REPORT 2019-03-12
LC Amendment 2018-07-16
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-17
LC Amendment 2017-03-13
LC Amendment 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State