Search icon

GREENWAY BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: GREENWAY BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENWAY BUILDERS 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: 23 Mar 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: L20000088049
FEI/EIN Number 33-1800979

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

Address: 20200 West Dixie Highway, Aventura, FL, 33180, US
Mail Address: 20200 West Dixie Highway, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monroe Maleka Chief Executive Officer 20200 West Dixie Highway, Aventura, FL, 33180
Auguste Marc Chief Executive Officer 20200 West Dixie Highway, Aventura, FL, 33180
OFFIX SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-14 GREENWAY BUILDERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 20200 West Dixie Highway, Suite 902, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 20200 West Dixie Highway, Suite 902, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-11-07 20200 West Dixie Highway, Suite 902, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-11-07 Offix Solutions LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
LC Name Change 2024-11-14
REINSTATEMENT 2024-11-07
REINSTATEMENT 2022-10-09
ANNUAL REPORT 2021-02-09
Florida Limited Liability 2020-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State