Search icon

GO GREEN HEMP, LLC - Florida Company Profile

Company Details

Entity Name: GO GREEN HEMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO GREEN HEMP, 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: 06 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: L18000281100
FEI/EIN Number 814596447

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

Address: 6601 NW 14th St Suite 9, PLANTATION, FL, 33313, US
Mail Address: 6601 NW 14th St Suite 9, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCIN ROMAS JR. Manager 86 SW 8TH STREET, MIAMI, FL, 33130
MARCIN ROMAS JR. Agent 1830 N. UNIVERSITY DR,, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 MARCIN, ROMAS, JR. -
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 6601 NW 14th St Suite 9, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2023-08-14 6601 NW 14th St Suite 9, PLANTATION, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1830 N. UNIVERSITY DR,, 372, PLANTATION, FL 33322 -
MERGER 2019-05-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000192701

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
Merger 2019-05-03
Florida Limited Liability 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765637310 2020-04-30 0455 PPP 6601 NW 14TH ST STE 4, PLANTATION, FL, 33313-4579
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15280
Loan Approval Amount (current) 15280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLANTATION, BROWARD, FL, 33313-4579
Project Congressional District FL-20
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12488.73
Forgiveness Paid Date 2021-11-03
8920488407 2021-02-14 0455 PPS 6601 NW 14th St Ste 4, Plantation, FL, 33313-4579
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23041
Loan Approval Amount (current) 23041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33313-4579
Project Congressional District FL-20
Number of Employees 4
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23138.85
Forgiveness Paid Date 2021-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State