Search icon

GREEN EAGLE CORPORATION - Florida Company Profile

Company Details

Entity Name: GREEN EAGLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN EAGLE CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000059535
FEI/EIN Number 46-3223835

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

Address: 4721 SW 74 AVENUE, MIAMI, FL, 33155, US
Mail Address: P.O. BOX 831842, MIAMI, FL, 33283-1842, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERO WILLIAM President 4721 SW 74 AVENUE, MIAMI, FL, 33155
PEREZ CESAR Manager 4721 SW 74 AVENUE, MIAMI, FL, 33155
CLERO WILLIAM Agent 4721 SW 74 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 4721 SW 74 AVENUE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 4721 SW 74 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-07-05 4721 SW 74 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-07-05 CLERO, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-07-19
AMENDED ANNUAL REPORT 2016-07-05
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State