Search icon

GREENLIFE RECYCLING, CORP.

Company Details

Entity Name: GREENLIFE RECYCLING, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2014 (11 years ago)
Document Number: P10000103559
FEI/EIN Number 27-4443952
Address: 3850 NW 37th Avenue, HIALEAH, FL 33142
Mail Address: 3850 NW 37th Avenue, HIALEAH, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ MARTIN, ARMANDO Agent 4800 SW 87 TH AVENUE, MIAMI, FL 33165

President

Name Role Address
MARTINEZ MARTIN, ARMANDO President 4800 SW 87 TH AVENUE, MIAMI, FL 33165

Secretary

Name Role Address
MARTINEZ MARTIN, ARMANDO Secretary 4800 SW 87 TH AVENUE, MIAMI, FL 33165

Director

Name Role Address
MARTINEZ MARTIN, ARMANDO Director 4800 SW 87 TH AVENUE, MIAMI, FL 33165
VARGAS BARBOZA, ANDREA Director 4800 SW 87 TH AVENUE, MIAMI, FL 33165

Vice President

Name Role Address
VARGAS BARBOZA, ANDREA Vice President 4800 SW 87 TH AVENUE, MIAMI, FL 33165

Treasurer

Name Role Address
VARGAS BARBOZA, ANDREA Treasurer 4800 SW 87 TH AVENUE, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084809 HIALEAH SCRAP METAL RECYCLERS EXPIRED 2011-08-26 2016-12-31 No data 2520 CORAL WAY, PMB 2145, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 4800 SW 87 TH AVENUE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2021-10-10 MARTINEZ MARTIN, ARMANDO No data
AMENDMENT 2014-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 3850 NW 37th Avenue, HIALEAH, FL 33142 No data
CHANGE OF MAILING ADDRESS 2013-08-20 3850 NW 37th Avenue, HIALEAH, FL 33142 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State