Entity Name: | GREEN PLANET LANDSCAPING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GREEN PLANET LANDSCAPING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2024 (6 months ago) |
Document Number: | P11000057899 |
FEI/EIN Number |
26-0365223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11435 SW 52ND ST, MIAMI, FL 33165 |
Mail Address: | 11435 SW 52ND ST, MIAMI, FL 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORDAZ, FEDERICO G | Agent | 11435 SW 52ND ST, MIAMI, FL 33165 |
ORDAZ, FEDERICO G | President | 11435 SW 52ND ST, MIAMI, FL 33165 |
ORDAZ, FEDERICO G | Director | 11435 SW 52ND ST, MIAMI, FL 33165 |
SALAS, MINERVA | Vice President | 11435 SW 52ND ST, MIAMI, FL 33165 |
HUGO JESUS OLGUIN | Secretary | 11435 SW 52 ST, MIAMI, FL 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 11435 SW 52ND ST, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 11435 SW 52ND ST, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 11435 SW 52ND ST, MIAMI, FL 33165 | - |
REINSTATEMENT | 2022-09-27 | - | - |
AMENDMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-25 | ORDAZ, FEDERICO G | - |
REINSTATEMENT | 2021-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000723153 | ACTIVE | 1000001019477 | DADE | 2024-11-08 | 2044-11-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
Amendment | 2024-08-21 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-09-27 |
Amendment | 2022-09-27 |
REINSTATEMENT | 2021-10-25 |
Amendment | 2021-08-09 |
REINSTATEMENT | 2020-12-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State