Search icon

GREENMILL TRADING INC - Florida Company Profile

Company Details

Entity Name: GREENMILL TRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENMILL TRADING 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: 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: 14 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000043276
FEI/EIN Number 46-5677517

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

Address: 11240 SW 49 STREET, MIAMI, FL, 33165
Mail Address: 11240 SW 49 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLL DELANO M President 11240 SW 49 STREET, MIAMI, FL, 33165
MOLL DELANO M Secretary 11240 SW 49 STREET, MIAMI, FL, 33165
SOERADI DIANA Vice President 11240 SW 49 STREET, MIAMI, FL, 33165
Moll Didier M Director 11240 SW 49 STREET, MIAMI, FL, 33165
Moll Moshe M Director 11240 SW 49 STREET, MIAMI, FL, 33165
MOLL DELANO M Agent 11240 SW 49 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-15 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 MOLL, DELANO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-06-20 - -

Documents

Name Date
ANNUAL REPORT 2016-09-15
REINSTATEMENT 2015-10-15
Amendment 2014-06-20
Domestic Profit 2014-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State