Search icon

GREEN ALCHEMY LLC - Florida Company Profile

Company Details

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

GREEN ALCHEMY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2019 (6 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L19000095713
FEI/EIN Number 83-4396946

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

Address: 12555 Biscayne Blvd, North Miami, FL, 33180, US
Mail Address: 12555 Biscayne Blvd, North Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIMAN FRANK Authorized Member 8777 COLLINS AVE #702, SURFSIDE, FL, 33154
ORTIZ ANA Authorized Member 8777 COLLINS AVE #702, SURFSIDE, FL, 33154
Kleiman Frank Agent 8777 Collins 702, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145977 PRIVATE POSTAL SYSTEMS ACTIVE 2020-11-13 2025-12-31 - 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 8777 Collins 702, Surfside, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 12555 Biscayne Blvd, North Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-03-16 12555 Biscayne Blvd, North Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Kleiman, Frank -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State