Search icon

GREENE COMMERCIAL REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GREENE COMMERCIAL REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENE COMMERCIAL REAL ESTATE GROUP, 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: 24 Jul 2003 (22 years ago)
Document Number: P03000081655
FEI/EIN Number 200111629

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

Address: 4117 Cleveland Street, Hollywood, FL, 33021, US
Mail Address: 4429 Hollywood Boulevard, #3577, Hollywood, FL, 33081, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE MURRAY S President 4429 Hollywood Boulevard, Hollywood, FL, 33081
GREENE CARMELA M Vice President 4429 Hollywood Boulevard, Hollywood, FL, 33081
GREENE MURRAY S Agent 4429 Hollywood Boulevard, Hollywood, FL, 33081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037826 DIAMOND REALTY EXPIRED 2013-04-19 2018-12-31 - P.O. BOX 813577, HOLLYWOOD, FL, 33081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 4117 Cleveland Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 4429 Hollywood Boulevard, #3577, Hollywood, FL 33081 -
CHANGE OF MAILING ADDRESS 2020-02-28 4117 Cleveland Street, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-30

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20795.00
Total Face Value Of Loan:
20795.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20795
Current Approval Amount:
20795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20977.31

Date of last update: 02 May 2025

Sources: Florida Department of State