Search icon

GREENER WASTE SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENER WASTE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENER WASTE SERVICES 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: 20 May 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000050274
FEI/EIN Number 262642305

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

Address: 5251 NW 72 Ave, Miami, FL, 33166, US
Mail Address: P.O. BOX 28016, HIALEAH, FL, 33002, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUANCHE DANIEL R President 5251 NW 72 Ave, Miami, FL, 33166
GUANCHE GISELLE C Vice President 5251 NW 72 Ave, Miami, FL, 33166
GUANCHE DANIEL R Agent 5251 NW 72 Ave, Miami, FL, 33166

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7XLH8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-04-18
CAGE Expiration:
2023-04-17

Contact Information

POC:
GISELLE GUANCHE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 5251 NW 72 Ave, Miami, FL 33166 -
REINSTATEMENT 2022-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-03 5251 NW 72 Ave, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-08-03 GUANCHE, DANIEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-07 5251 NW 72 Ave, Miami, FL 33166 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000243869 ACTIVE 1000000888294 DADE 2021-05-14 2031-05-19 $ 898.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000280022 TERMINATED 1000000822681 DADE 2019-04-11 2029-04-17 $ 462.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000212076 TERMINATED 1000000782486 MIAMI-DADE 2018-05-22 2028-05-30 $ 464.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000358467 TERMINATED 1000000747140 DADE 2017-06-16 2027-06-21 $ 1,142.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001158368 TERMINATED 1000000641203 DADE 2014-09-24 2034-12-17 $ 2,462.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000116682 TERMINATED 1000000388537 MIAMI-DADE 2012-10-23 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-10
REINSTATEMENT 2022-08-03
ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-07

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27395.00
Total Face Value Of Loan:
27395.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7088.15
Total Face Value Of Loan:
7088.15

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7088.15
Current Approval Amount:
7088.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7211.45
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27395
Current Approval Amount:
27395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27701.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 628-9634
Add Date:
2009-02-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State