Search icon

GREEN FAST LANDSCAPING INC - Florida Company Profile

Company Details

Entity Name: GREEN FAST LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN FAST LANDSCAPING 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: 24 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: P10000053037
FEI/EIN Number 272918581

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

Address: 541 NE 49TH ST, FORT LAUDERDALE, FL, 33334, US
Mail Address: 541 NE 49TH ST, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ VILLATORO FABIO E President 541 NE 49TH ST, FORT LAUDERDALE, FL, 33334
MATAVAJOY JESUS A Treasurer 1507 NE 15 AVE, FORT LAUDERDALE, FL, 33334
BENITEZ VILLATORO FABIO E Agent 541 NE 49TH ST, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 541 NE 49TH ST, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-03-12 541 NE 49TH ST, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-03-12 BENITEZ VILLATORO, FABIO E -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 541 NE 49TH ST, FORT LAUDERDALE, FL 33334 -
AMENDMENT 2017-01-23 - -
AMENDMENT 2016-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
Amendment 2017-01-23
ANNUAL REPORT 2017-01-16
Amendment 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State