Search icon

GREEN-LOVE CORP. - Florida Company Profile

Company Details

Entity Name: GREEN-LOVE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GREEN-LOVE CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000067939
FEI/EIN Number 26-0370896

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

Address: 555 NE 34TH ST, 2010, MIAMI, FL 33137
Mail Address: 555 NE 34TH ST, 2010, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURGEIT, MATIAS F Agent 555 NE 34TH ST, 2010, MIAMI, FL 33137
JURGEIT, MATIAS F President 555 NE 34TH ST APT #2010, MIAMI, FL 33137
JURGEIT, CARYL Vice President 555 NE 34TH ST APT #2010, MIAMI, FL 33137
JURGEIT, CARYL Secretary 555 NE 34TH ST APT #2010, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 555 NE 34TH ST, 2010, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2012-03-07 555 NE 34TH ST, 2010, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 555 NE 34TH ST, 2010, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2008-05-08 GREEN-LOVE CORP. -

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-14
ADDRESS CHANGE 2010-12-07
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-21
Name Change 2008-05-08
ANNUAL REPORT 2008-03-19
Domestic Profit 2007-06-08

Date of last update: 25 Feb 2025

Sources: Florida Department of State