Search icon

GREEN COAST ENGINEERS LLC

Company Details

Entity Name: GREEN COAST ENGINEERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L19000112212
FEI/EIN Number 83-4644485
Address: 15050 NW 79th Court, Suite 104, Miami lakes, FL 33016
Mail Address: 15050 NW 79th Court, Suite 104, Miami lakes, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KHATIBMASJEDI, SEYEDMORTEZA Agent 15050 NW 79th Ct, Suite 104, Miami Lakes, FL 33016

AUTHORIZED MEMBER

Name Role Address
KHATIBMASJEDI, SEYEDMORTEZA AUTHORIZED MEMBER 15050 NW 79TH COURT, SUITE 104 MIAMI LAKES, FL 33016

Authorized Member

Name Role Address
Jawaheri Zadeh, Hany Authorized Member 15050 NW 79th Ct, Suite 104 Miami Lakes, FL 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 15050 NW 79th Ct, Suite 104, Miami Lakes, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 15050 NW 79th Court, Suite 104, Miami lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-09-20 15050 NW 79th Court, Suite 104, Miami lakes, FL 33016 No data
LC AMENDMENT AND NAME CHANGE 2023-03-28 GREEN COASTAL ENGINEER LLC No data
LC AMENDMENT 2019-09-05 No data No data
LC AMENDMENT 2019-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-03 KHATIBMASJEDI, SEYEDMORTEZA No data
LC AMENDMENT AND NAME CHANGE 2019-06-13 GREEN COASTAL ENGINEERING LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
LC Amendment and Name Change 2023-03-28
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-12
LC Amendment 2019-09-05
LC Amendment 2019-09-03
LC Amendment and Name Change 2019-06-13
Florida Limited Liability 2019-04-24

Date of last update: 16 Feb 2025

Sources: Florida Department of State