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 |
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 |
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 | - | - |
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