Entity Name: | GREEN COASTAL STRUCTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 24 Apr 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000112193 |
FEI/EIN Number | 84-2823210 |
Address: | 11900 Biscayne Blvd, Suite 308, Miami, FL 33181 |
Mail Address: | 11900 Biscayne Blvd, Suite 308, Miami, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHATIBMASJEDI, SEYEDMORTEZA | Agent | 11900 Biscayne Blvd, 308, Miami, FL 33181 |
Name | Role | Address |
---|---|---|
KHATIBMASJEDI, SEYEDMORTEZA | Authorized Member | 11900 Biscayne Blvd, Suite 308 Miami, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-11 | 11900 Biscayne Blvd, 308, Miami, FL 33181 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-17 | 11900 Biscayne Blvd, Suite 308, Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-17 | 11900 Biscayne Blvd, Suite 308, Miami, FL 33181 | No data |
LC AMENDMENT | 2019-09-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-05 | KHATIBMASJEDI, SEYEDMORTEZA | No data |
LC AMENDMENT AND NAME CHANGE | 2019-07-01 | GREEN COASTAL STRUCTURES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-12 |
LC Amendment | 2019-09-05 |
LC Amendment and Name Change | 2019-07-01 |
Florida Limited Liability | 2019-04-24 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State