Entity Name: | GRETA INNOVATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2020 (4 years ago) |
Document Number: | L18000229697 |
FEI/EIN Number | 83-2605118 |
Address: | 1963 NW 136TH AVE, APT 435, SUNRISE, FL, 33323, US |
Mail Address: | 1963 NW 136TH AVE, APT 435, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO LAURA PMs | Agent | 1963 NW 136TH AVE, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
FRANCO LAURA PMs | Manager | 1963 NW 136TH AVE, SUNRISE, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000132613 | GRT DISTRIBUTION | ACTIVE | 2020-10-13 | 2025-12-31 | No data | 1963 NW 136TH AVE , APT 435, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-11 | FRANCO, LAURA PATRICIA, Ms | No data |
REINSTATEMENT | 2020-10-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-11 | 1963 NW 136TH AVE, APT 435, SUNRISE, FL 33323 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 1963 NW 136TH AVE, APT 435, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 1963 NW 136TH AVE, APT 435, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-09-11 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-11 |
ANNUAL REPORT | 2019-02-08 |
Florida Limited Liability | 2018-09-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State