Search icon

GREEN PAPERS, INC. - Florida Company Profile

Company Details

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

GREEN PAPERS, 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: 18 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: P09000025106
FEI/EIN Number 264498418

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

Address: 15660 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 15660 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Girlando Carlos A Secretary 633 NE 191st Terrace, Miami, FL, 33179
GIRLANDO CARLOS G President 18101 COLLINS AVE, SPA 109, SUNNY ISLES BEACH, FL, 33160
GIRLANDO CARLOS Agent 15660 West Dixie highway, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026287 GREEN TOAD PRINTERS ACTIVE 2016-03-11 2026-12-31 - 15660 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33162
G09079900354 GREEN TOAD PRINTERS EXPIRED 2009-03-20 2014-12-31 - 6039 COLLINS AVE, APT 1225, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 15660 West Dixie highway, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 15660 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-11-03 15660 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-11-27 - -
AMENDMENT 2009-05-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51707
Current Approval Amount:
51707
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51872.75
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51706
Current Approval Amount:
51706
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52169.23

Date of last update: 02 May 2025

Sources: Florida Department of State