Search icon

GREEN LIBERTY CITY, INC, - Florida Company Profile

Company Details

Entity Name: GREEN LIBERTY CITY, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN LIBERTY CITY, 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: P09000067687
FEI/EIN Number 270711860

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

Address: 9121 LITTLE RIVER BLVD, MIAMI, FL, 33147, US
Mail Address: 9121 LITTLE RIVER BLVD, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEDAR JACKSON President 9121 Little River Blvd, MIAMI, FL, 33147
Hugue Doris Q Vice President 9121 LITTLE RIVER BLVD, MIAMI, FL, 33147
JACKSON KEDAR Agent 9121 Little River Blvd, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
CHANGE OF MAILING ADDRESS 2017-04-03 9121 LITTLE RIVER BLVD, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 9121 Little River Blvd, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-10 9121 LITTLE RIVER BLVD, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2010-01-04 JACKSON, KEDAR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State