Search icon

GREEN INSULATION PANELS CORP - Florida Company Profile

Company Details

Entity Name: GREEN INSULATION PANELS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN INSULATION PANELS CORP 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: 12 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000068041
FEI/EIN Number 800465311

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

Address: 4615 NW 72 AVE SUITE 101, MIAMI, FL, 33166, US
Mail Address: 4615 NW 72 AVE SUITE 101, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ ERLAN President 4615 NW 72 AVE SUITE 101, MIAMI, FL, 33166
BERMUDEZ ERLAN Agent 4615 NW 72 AVE SUITE 101, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4615 NW 72 AVE SUITE 101, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-14 4615 NW 72 AVE SUITE 101, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 4615 NW 72 AVE SUITE 101, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-04-22 BERMUDEZ, ERLAN -
AMENDMENT 2011-07-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
Amendment 2011-07-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State