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 |
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 |
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 | - | - |
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 |
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