Entity Name: | GREENLEAF ANIMAL HOSPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GREENLEAF ANIMAL HOSPITAL, INC. 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. |
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: | 17 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2020 (5 years ago) |
Document Number: | P08000059000 |
FEI/EIN Number |
26-2834275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3111 NE 1st Ave, Suite 700, Miami, FL 33137 |
Mail Address: | 3111 NE 1st Ave, Suite 700, Miami, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conejos, Alexandra, President | Agent | 3111 NE 1st Ave, Suite 700, Miami, FL 33137 |
Conejos, Alexandra DR. | President | 3111 NE 1st Ave, Suite 700 Miami, FL 33137 |
Conejos, Alexandra DR. | Secretary | 3111 NE 1st Ave, Suite 700 Miami, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08196700005 | AUSSIE ANIMAL HOSPITAL OF MIAMI BEACH | EXPIRED | 2008-07-14 | 2013-12-31 | - | 453 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 3111 NE 1st Ave, Suite 700, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 3111 NE 1st Ave, Suite 700, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | Conejos, Alexandra, President | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 3111 NE 1st Ave, Suite 700, Miami, FL 33137 | - |
REINSTATEMENT | 2020-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-20 |
REINSTATEMENT | 2020-05-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-26 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2980698405 | 2021-02-04 | 0455 | PPS | 453 W 41st St, Miami Beach, FL, 33140-3503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8085077902 | 2020-06-18 | 0455 | PPP | 453 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140-3503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: Florida Department of State