Search icon

GREEN PLANET LANDSCAPING INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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