Search icon

GREEN SUN ONE CORP - Florida Company Profile

Company Details

Entity Name: GREEN SUN ONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN SUN ONE 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: 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: 15 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P04000142872
FEI/EIN Number 201756964

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

Address: 1475 NW 23 STREET, MIAMI, FL, 33142, US
Mail Address: 1475 NW 23 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Castro Luis F President 2946 NW 72 Avenue, Miami, FL, 33122
Romero Giraldo Jose M Secretary 2946 NW 72 Avenue, Miami, FL, 33122
ROMERO CASTRO LUIS F Agent 2946 NW 72 Avenue, Miami, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 2946 NW 72 Avenue, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-04-07 ROMERO CASTRO , LUIS FELIPE -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 1475 NW 23 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-03-24 1475 NW 23 STREET, MIAMI, FL 33142 -
AMENDMENT 2021-08-20 - -
AMENDMENT 2016-11-28 - -
AMENDMENT 2007-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
Amendment 2023-06-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-24
Amendment 2021-08-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State