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. |
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 |
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 |
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 |
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 | - | - |
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