Search icon

GREEN LIGHT STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: GREEN LIGHT STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN LIGHT STUDIOS, 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: 26 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000077196
FEI/EIN Number 202911924

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

Address: 1607 Michigan Ave, Suite A, MIAMI, FL, 33139, US
Mail Address: 14285 SW 9 Terra, MIAMI, FL, 33184, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA EFREN Chairman 6366 SW 22 ST, MIAMI, FL, 33155
CARRANZA EFREN E 6366 SW 22 ST, MIAMI, FL, 33155
CARRANZA EFREN Agent 14285 SW 9 Terra, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 14285 SW 9 Terra, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1607 Michigan Ave, Suite A, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-04-30 1607 Michigan Ave, Suite A, MIAMI, FL 33139 -
AMENDMENT 2009-09-11 - -
REGISTERED AGENT NAME CHANGED 2009-09-11 CARRANZA, EFREN -
AMENDMENT 2009-08-06 - -
REINSTATEMENT 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
Amendment 2009-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State