Search icon

GREENPOINT FEDERAL INVESTMENTS LLC

Company Details

Entity Name: GREENPOINT FEDERAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L17000113167
FEI/EIN Number 82-1611064
Address: 4914 Southwest 185th Terrace, Miramar, FL, 33029, US
Mail Address: 4914 Southwest 185th Terrace, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CSRIJIFLEIK392 L17000113167 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Misir, Kaysaree, 1446 North Federal Highway, Fort Lauderdale, US-FL, US, 33304
Headquarters 5575 South West 198 Terrace, Southwest Ranches, US-FL, US, 33332

Registration details

Registration Date 2017-06-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000113167

Agent

Name Role Address
Misir Kaysaree Agent 4914 Southwest 185th Terrace, Miramar, FL, 33029

President

Name Role Address
MISIR KAYSAREE N President 4914 Southwest 185th Terrace, Miramar, FL, 33029

Chief Executive Officer

Name Role Address
MISIR CAREN R Chief Executive Officer 4914 Southwest 185th Terrace, Miramar, FL, 33029

Vice President

Name Role Address
Misir Kamaldai Vice President 4914 Southwest 185th Terrace, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 4914 Southwest 185th Terrace, Miramar, FL 33029 No data
CHANGE OF MAILING ADDRESS 2024-03-18 4914 Southwest 185th Terrace, Miramar, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 4914 Southwest 185th Terrace, Miramar, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2023-04-08 Misir, Kaysaree No data
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000312207 ACTIVE 1000000957625 BROWARD 2023-06-28 2043-07-05 $ 10,363.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000561518 TERMINATED 1000000905805 BROWARD 2021-10-26 2041-11-03 $ 1,188.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-08
REINSTATEMENT 2022-12-12
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State