Search icon

CLEVER GREEN BIOTECH LLC - Florida Company Profile

Company Details

Entity Name: CLEVER GREEN BIOTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEVER GREEN BIOTECH 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: 28 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (8 months ago)
Document Number: L16000198410
FEI/EIN Number 47-5483260

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

Address: 2925 Woodside Road, Woodside, CA, 94062, US
Mail Address: 2925 Woodside Road, Woodside, CA, 94062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shared-X LLC Agent Cambridge Innovation Center, Miami, FL, 33136
Denniston John Auth 2925 Woodside Road, Woodside, CA, 94062
SALAS CARLOS Authorized Member CAMBRIDGE INNOVATION CENTER, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082410 IQ BIOTECH ACTIVE 2021-06-21 2026-12-31 - 1951 NW 7TH AVE 600, MIAMI, FL, 33136
G17000117278 IQSEED EXPIRED 2017-10-24 2022-12-31 - 8208 NW 30TH TERRACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 Cambridge Innovation Center, 1951 NW 7th Ave, Suite 600, Miami, FL 33136 -
REINSTATEMENT 2024-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 2925 Woodside Road, Woodside, CA 94062 -
CHANGE OF MAILING ADDRESS 2024-07-24 2925 Woodside Road, Woodside, CA 94062 -
REGISTERED AGENT NAME CHANGED 2024-07-24 Shared-X LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-08-24 - -
LC AMENDMENT AND NAME CHANGE 2021-04-01 CLEVER GREEN BIOTECH LLC -
LC AMENDMENT 2020-06-23 - -
LC AMENDMENT 2017-07-17 - -

Documents

Name Date
REINSTATEMENT 2024-07-24
ANNUAL REPORT 2022-02-18
LC Amendment 2021-08-24
ANNUAL REPORT 2021-06-01
LC Amendment and Name Change 2021-04-01
LC Amendment 2020-06-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
LC Amendment 2017-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State