Entity Name: | GREENSPACE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENSPACE DESIGNS, 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: | 27 May 2008 (17 years ago) |
Document Number: | P08000052065 |
FEI/EIN Number |
262692196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 S.W. 78 Street, South Miami, FL, 33143, US |
Mail Address: | 6000 S.W. 78 Street, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHELSON MARK | President | 6000 S.W. 78 Street, South Miami, FL, 33143 |
MICHELSON MARK | Director | 6000 S.W. 78 Street, South Miami, FL, 33143 |
CRAIG E. WEISSBERG, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 8950 SW 74 Court, Suite 1711, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-26 | 6000 S.W. 78 Street, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 6000 S.W. 78 Street, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State