Search icon

GREEN PARKING LLC - Florida Company Profile

Company Details

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

GREEN PARKING 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: 21 Feb 2017 (8 years ago)
Document Number: L17000040820
FEI/EIN Number 815461156

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

Address: 747 PONCE DE LEON, CORAL GABLE, FL, 33134, US
Mail Address: 14911 sw 90 ter, kendall, FL, 33196, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
greenberg yitzhak Manager 14911 sw 90 ter, kendall, FL, 33196
GREENBERG YITZHAK Agent 14911 sw 90 ter, kendall, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070118 GP - TRANSPORTATION ACTIVE 2023-06-08 2028-12-31 - 14911 SW 90 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-16 747 PONCE DE LEON, CORAL GABLE, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 14911 sw 90 ter, kendall, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 747 PONCE DE LEON, CORAL GABLE, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-10
Florida Limited Liability 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314338003 2020-06-22 0455 PPP 11361 sw 109 rd Suite D, MIAMI, FL, 33176-3104
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-3104
Project Congressional District FL-27
Number of Employees 7
NAICS code 812930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12566.67
Forgiveness Paid Date 2021-01-11
3185898510 2021-02-23 0455 PPS 11361 SW 109th Rd, Miami, FL, 33176-3104
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13907.5
Loan Approval Amount (current) 13907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-3104
Project Congressional District FL-27
Number of Employees 5
NAICS code 812930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13962.74
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State