Search icon

GREEN CROSS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: GREEN CROSS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN CROSS CONSULTING, INC. 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: 13 Sep 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000090693
FEI/EIN Number 651134206

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

Address: 4699 SW 72 AVE, MIAMI, FL, 33155
Mail Address: 4699 SW 72 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIO MANUEL Director 4699 SW 72 AVE, MIAMI, FL, 33155
RUBIO MANUEL Agent 4699 SW 72 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4699 SW 72 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4699 SW 72 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-04-27 4699 SW 72 AVE, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-08
REINSTATEMENT 2007-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State