Search icon

GREEN WAY HOLDINGS GROUP LLC

Company Details

Entity Name: GREEN WAY HOLDINGS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 01 Jul 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M21000008491
FEI/EIN Number 27-2160134
Address: 955 S FEDERAL HWY, FORT LAUDERDALE, FL 33316
Mail Address: 6330 NORTH ANDREWS AVE., UNIT 230, FORT LAUDERDALE, FL 33309
ZIP code: 33316
County: Broward
Place of Formation: GEORGIA

Agent

Name Role
REGISTERED AGENTS INC Agent

Member

Name Role Address
MILBRY, JAMES Member 6330 NORTH ANDREWS AVE, UNIT 230, FORT LAUDERDALE, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007069 BLUE VINE STAYS ACTIVE 2022-01-19 2027-12-31 No data 6330 NORTH ANDREWS AVENUE, UNIT 230, FORT LAUDERDALE, FL, 33309
G21000088772 BLUE VINE CORPORATE HOUSING GROUP ACTIVE 2021-07-06 2026-12-31 No data 6330 NORTH ANDREWS AVENUE, UNIT 230, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-29 REGISTERED AGENTS INC. No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000415958 ACTIVE 1000001000819 COLUMBIA 2024-06-25 2034-07-03 $ 400.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-09-29
Foreign Limited 2021-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818338000 2020-06-26 0455 PPP 2400 NE 65th Street , Fort Lauderdale, FL, 33308, Fort Lauderdale, FL, 33308
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20327
Loan Approval Amount (current) 20327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20585.04
Forgiveness Paid Date 2021-10-28
9286328107 2020-07-28 0455 PPP 2400 Northeast 65th Street, Fort Lauderdale, FL, 33308-1563
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33308-1563
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20529.5
Forgiveness Paid Date 2021-09-13

Date of last update: 13 Feb 2025

Sources: Florida Department of State