Entity Name: | GREEN R US LANDSCAPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN R US 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: | 18 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P11000100021 |
FEI/EIN Number |
453862928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 W 84th St, Ste 312, Hialeah, FL, 33016, US |
Mail Address: | 2300 W 84th St, Ste 312, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABALLERO RANGEL | President | 7765 west 15 court, Hialeah, FL, 33014 |
Caballero Rangel | Agent | 7765 W 15th Ct, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 2300 W 84th St, Ste 312, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 2300 W 84th St, Ste 312, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Caballero , Rangel | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 7765 W 15th Ct, Hialeah, FL 33014 | - |
REINSTATEMENT | 2019-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-05 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State