GREEN EARTH ENVIRONMENTAL INC. - Florida Company Profile

Entity Name: | GREEN EARTH ENVIRONMENTAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN EARTH ENVIRONMENTAL 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: | 17 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2020 (5 years ago) |
Document Number: | P05000041084 |
FEI/EIN Number |
202577968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14011 NW 20th Ave., OPA-LOCKA, FL, 33054, US |
Mail Address: | 14011 NW 20th Ave., OPA-LOCKA, FL, 33054, US |
ZIP code: | 33054 |
City: | Opa Locka |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAARI BARAK | Director | 14011 NW 20th Ave, OPA-LOCKA, FL, 33054 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-23 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-15 | 14011 NW 20th Ave., OPA-LOCKA, FL 33054 | - |
REINSTATEMENT | 2020-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-15 | 14011 NW 20th Ave., OPA-LOCKA, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000737806 | TERMINATED | 1000000178621 | DADE | 2010-06-28 | 2020-07-07 | $ 2,360.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000196591 | TERMINATED | 1000000100730 | 45828 1536 | 2008-11-24 | 2029-01-22 | $ 17,076.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000432566 | TERMINATED | 1000000100730 | 45828 1536 | 2008-11-24 | 2029-01-28 | $ 17,125.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-20 |
Reg. Agent Change | 2021-07-23 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-10-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2016-01-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State