Search icon

GREENWALD FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREENWALD FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENWALD FINANCIAL SERVICES, 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: 08 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000086127
FEI/EIN Number 412055920

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

Address: 7301 SW 57TH CT, SUITE 565, SOUTH MIAMI, FL, 33143
Mail Address: 7301 SW 57TH CT, SUITE 565, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD SCOTT Manager 7301 SW 57 CT, # 65, SOUTH MIAMI, FL, 33143
BROWN GARY L Agent 7301 SW 57TH CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 7301 SW 57TH CT, SUITE 565, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-05-02 7301 SW 57TH CT, SUITE 565, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 7301 SW 57TH CT, SUITE 565, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State