Search icon

GREEN LIVING CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: GREEN LIVING CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN LIVING CONSTRUCTION, 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: 05 May 2008 (17 years ago)
Document Number: P08000044908
FEI/EIN Number 262524933

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

Address: 125 W. HIDDEN VALLEY BLVD., APT. 8, BOCA RATON, FL, 33487
Mail Address: 125 W. HIDDEN VALLEY BLVD., APT. 8, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYADI MOURAD Officer 125 W. HIDDEN VALLEY BLVD., APT. 8, BOCA RATON, FL, 33487
Ayadi Mourad Agent 125 W. HIDDEN VALLEY BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-19 Ayadi, Mourad -
REGISTERED AGENT ADDRESS CHANGED 2011-05-11 125 W. HIDDEN VALLEY BLVD, 8, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500558108 2020-07-28 0455 PPP 125 West Hidden Valley Boulevard 8, Boca Raton, FL, 33487-1537
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boca Raton, PALM BEACH, FL, 33487-1537
Project Congressional District FL-23
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8590.82
Forgiveness Paid Date 2021-08-24
2967318304 2021-01-21 0455 PPS 125 W Hidden Valley Blvd Apt 8, Boca Raton, FL, 33487-1561
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8409
Loan Approval Amount (current) 8409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1561
Project Congressional District FL-23
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8459.45
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State