Entity Name: | GREEN STERILE SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN STERILE SOLUTIONS, 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: | 22 Apr 2014 (11 years ago) |
Document Number: | P14000036198 |
FEI/EIN Number |
46-5511141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7104 SW 139TH PLACE, MIAMI, FL, 33183, US |
Mail Address: | 7104 SW 139TH PLACE, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ RENEE | President | 7104 SW 139TH PLACE, MIAMI, FL, 33183 |
LEVAN JAMES D | Vice President | 5169 SW 28 TERR, FT. LAUDERDALE, FL, 33312 |
LEVAN JAMES D | Agent | 7104 SW 139TH PLACE, MIAMI, FL, 33183 |
ALVAREZ RENEE | Director | 7104 SW 139TH PLACE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 7104 SW 139TH PLACE, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 7104 SW 139TH PLACE, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 7104 SW 139TH PLACE, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State