Search icon

GREENUP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GREENUP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GREENUP SERVICES, 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: 16 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P13000085178
FEI/EIN Number 46-3901999

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

Address: 5941 NW 176th St, Unit 3, HIALEAH, FL 33015
Mail Address: 5941 NW 176th St, Unit 3, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominguez, Ulises Agent 7075 NW 179TH STREET, APT 104, HIALEAH, FL 33015
Dominguez, Ulises President 18316 NW 68th ave, G HIALEAH, FL 33015
Dominguez, Marcos Director 7075 NW 179TH STREET APT 104, HIALEAH, FL 33015
Dominguez Greenup, Ulises Chief Operating Officer 18925 NW 78th CT, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 5941 NW 176th St, Unit 3, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-03-24 5941 NW 176th St, Unit 3, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-05-20 Dominguez, Ulises -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-05-20
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-05-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State