Search icon

GREEN EYES FREIGHT BROKER CORP - Florida Company Profile

Company Details

Entity Name: GREEN EYES FREIGHT BROKER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN EYES FREIGHT BROKER 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: 01 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000027193
FEI/EIN Number 262633470

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

Address: 15476 NW 77 CT, 612, MIAMI, FL, 33016
Mail Address: 15476 NW 77 CT, 612, MIAMI, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO E President 10390 NW 135TH ST., HIALEAH, FL, 33018
GONZALEZ PEDRO E Agent 15476 NW 77 CT, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 GONZALEZ, PEDRO E -
AMENDMENT 2014-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-22 15476 NW 77 CT, MIAMI, FL 33016 -
REINSTATEMENT 2010-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-22 15476 NW 77 CT, 612, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-12-22 15476 NW 77 CT, 612, MIAMI, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-08 - -
AMENDMENT 2007-09-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000639641 LAPSED 18-19491-CA-01 11TH JUDICIAL CIRCUIT 2018-09-12 2023-09-13 $30,034.19 ENGS COMMERCIAL FINANCE CO, ONE PIERCE PLACE, SUITE 1100, ITASCA, IL 60143
J18000640821 LAPSED 2017-026067 CA 01 MIAMI-DADE CIRCUIT COURT 2018-08-28 2023-09-14 $61,800.54 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854

Documents

Name Date
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-27
Amendment 2014-10-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-12-22
Amendment 2009-10-08
ANNUAL REPORT 2009-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State