Search icon

GREENFIELD REALTY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GREENFIELD REALTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENFIELD REALTY INVESTMENTS, 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: 09 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: P02000074640
FEI/EIN Number 900044438

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

Address: 1551 NW 13TH CT, 9100 SW 67 Ave, MIAMI, FL, 33156, US
Mail Address: 9100 SW 67 Ave, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD JAMES P Director 1551 NW 13TH CT, MIAMI, FL, 33125
GREENFIELD JAMES P Agent 1551 NW 13 COURT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 1551 NW 13TH CT, 9100 SW 67 Ave, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-20 1551 NW 13TH CT, 9100 SW 67 Ave, MIAMI, FL 33156 -
REINSTATEMENT 2016-02-18 - -
REGISTERED AGENT NAME CHANGED 2016-02-18 GREENFIELD, JAMES P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 1551 NW 13 COURT, MIAMI, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-02-18
ANNUAL REPORT 2014-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State