Entity Name: | GREEN PAPAYA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN PAPAYA 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: | 24 Sep 2014 (10 years ago) |
Date of dissolution: | 12 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2023 (2 years ago) |
Document Number: | P14000078863 |
FEI/EIN Number |
364837062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 West Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1000 West Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICOGNA MARINA | Director | Via di Porta Pinciana 34, Rome, 00187 |
PELLICCIOTTI FABRIZIO | Director | 1000 West Av, MIAMI BEACH, FL, 33139 |
FABRIZIO PELLICCIOTTI | Agent | 1000 West Ave, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 1000 West Ave, 626, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 1000 West Ave, 626, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 1000 West Ave, Unit 626, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | FABRIZIO , PELLICCIOTTI | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-12 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-04-29 |
Domestic Profit | 2014-09-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State