Search icon

CYNTHIA L GREENE, P.A. - Florida Company Profile

Company Details

Entity Name: CYNTHIA L GREENE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA L GREENE, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Sep 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M96998
FEI/EIN Number 650081687

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

Address: 9100 S. DADELAND BLVD., MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYNTHIA L. GREENE, P.A. RETIREMENT PLAN 2009 650081687 2010-09-28 CYNTHIA L. GREENE, P.A. 9
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 7862682553
Plan sponsor’s address 7340 SW 61ST COURT, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650081687
Plan administrator’s name CYNTHIA L. GREENE, P.A.
Plan administrator’s address 7340 SW 61ST COURT, MIAMI, FL, 33143
Administrator’s telephone number 7862682553

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing CYNTHIA L. GREENE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing CYNTHIA L. GREENE
Valid signature Filed with incorrect/unrecognized electronic signature
CYNTHIA L. GREENE, P.A. RETIREMENT PLAN 2009 650081687 2010-09-28 CYNTHIA L. GREENE, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 7862682553
Plan sponsor’s address 7340 SW 61ST COURT, MIAMI, FL, 33143

Plan administrator’s name and address

Administrator’s EIN 650081687
Plan administrator’s name CYNTHIA L. GREENE, P.A.
Plan administrator’s address 7340 SW 61ST COURT, MIAMI, FL, 33143
Administrator’s telephone number 7862682553

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing CYNTHIA L. GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing CYNTHIA L. GREENE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREENE CYNTHIA L President 9100 S. DADELAND BLVD., MIAMI, FL, 33156
GREENE CYNTHIA L Director 9100 S. DADELAND BLVD., MIAMI, FL, 33156
GREENE CYNTHIA L Agent 9100 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 9100 S. DADELAND BLVD., STE. 1500, MIAMI, FL 33156 -
AMENDMENT AND NAME CHANGE 2018-03-26 CYNTHIA L GREENE, P.A. -
CHANGE OF MAILING ADDRESS 2018-03-26 9100 S. DADELAND BLVD., STE. 1500, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 9100 S. DADELAND BLVD., STE. 1500, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-04-11 GREENE, CYNTHIA L -
NAME CHANGE AMENDMENT 2007-07-09 GREENE SMITH & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1997-02-20 CYNTHIA L. GREENE, P.A. -
NAME CHANGE AMENDMENT 1990-06-21 LAW OFFICES OF GREENE & MARKS, P.A. -
EVENT CONVERTED TO NOTES 1989-12-22 - -

Documents

Name Date
Amendment and Name Change 2018-03-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State