Search icon

GREEN ZONE DEVELOPMENT AND CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: GREEN ZONE DEVELOPMENT AND CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN ZONE DEVELOPMENT AND CONSTRUCTION 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: 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: 06 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P11000052553
FEI/EIN Number 452463509

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

Address: 3501 SW 112 Avenue, Miami, FL, 33165, US
Mail Address: 3501 SW 112 Avenue, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GONZALO JR President 3501 SW 112 AVENUE, MIAMI, FL, 33165
Garcia Aidely Exec 3501 SW 112 Ave, Miami, FL, 33165
GARCIA GONZALO Jr. Agent 3501 SW 112 Avenue, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3501 SW 112 Avenue, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-04-27 3501 SW 112 Avenue, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3501 SW 112 Avenue, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2017-01-16 GARCIA, GONZALO, Jr. -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
Amendment 2019-06-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-16
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State