Search icon

GREEN GROUP SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: GREEN GROUP SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN GROUP SYSTEMS CORP. 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: 22 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000133051
FEI/EIN Number 204450636

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

Mail Address: 1200 Brickell Avenue, Miami, FL, 33131, US
Address: 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malka Rebecca Manager 1300 BRICKELL AVENUE, MIAMI, FL, 33131
Sanchez Milagros A Agent 1300 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1200 BRICKELL AVENUE, #1950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-04-17 Sanchez, Milagros A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1300 BRICKELL AVENUE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-04-17 1200 BRICKELL AVENUE, #1950, MIAMI, FL 33131 -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-04-27
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State