Search icon

GREENLAND INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: GREENLAND INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENLAND INVESTORS, 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000068031
FEI/EIN Number 263005804

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

Address: 300 BAYVIEW DRIVE - UNIT 606, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 300 BAYVIEW DRIVE - UNIT 606, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA JOSE L Vice President 300 BAYVIEW DRIVE,, SUNNY ISLES, FL, 33160
CTF GROUP INVESTORS, LLC President 9960 BIRD ROAD, MIAMI, FL, 33165
VILLANUEVA ISRAEL Treasurer 1500 SW 126 PL, MIAMI, FL, 33184
SANTIAGO A. ALPIZAR P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1699 Coral Way, Coral Gables, FL 33145 -
REGISTERED AGENT NAME CHANGED 2015-03-20 Santiago A. Alpizar P.A. -
CHANGE OF MAILING ADDRESS 2015-03-20 300 BAYVIEW DRIVE - UNIT 606, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 300 BAYVIEW DRIVE - UNIT 606, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2014-05-12 - -
AMENDMENT 2013-09-06 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000009137 TERMINATED 1000000245291 DADE 2011-12-29 2032-01-04 $ 6,916.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2015-03-20
Amendment 2014-05-12
ANNUAL REPORT 2014-04-04
Amendment 2013-09-06
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-03
REINSTATEMENT 2009-10-22
Domestic Profit 2008-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State