Search icon

GREEN GRASS LAWN SERVICES III, INC - Florida Company Profile

Company Details

Entity Name: GREEN GRASS LAWN SERVICES III, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN GRASS LAWN SERVICES III, 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: 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: 11 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P02000064373
FEI/EIN Number 030461873

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

Address: 17066 NW 56 CT, MIAMI, FL, 33055
Mail Address: 17066 NW 56 CT, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ DOLORES Secretary 17066 NW 56 CT, MIAMI, FL, 33055
NUNEZ CESAR President 17066 NW 56 CT., MIAMI, FL, 33055
NUNEZ CESAR Agent 17066 NW 56 CT, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-01 NUNEZ, CESAR -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-12-07 - -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State