Search icon

GREEN SHINE INC. - Florida Company Profile

Company Details

Entity Name: GREEN SHINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN SHINE 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: 06 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000045475
FEI/EIN Number 262563141

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

Address: 8755 NW 112TH CT, MIAMI, FL, 33178, US
Mail Address: 9600 NW 38 Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIONETTI DARIO President 8755 NW 112TH ST, MIAMI, FL, 33178
TAX BUREAU SERVICE CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 1835 NW 112TH AVE SUITE 164, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 8755 NW 112TH CT, MIAMI, FL 33178 -
AMENDMENT 2016-04-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 TAX BUREAU SERVICE CORP -
CHANGE OF MAILING ADDRESS 2016-01-14 8755 NW 112TH CT, MIAMI, FL 33178 -

Documents

Name Date
REINSTATEMENT 2017-10-11
Amendment 2016-04-22
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State