Search icon

GREEN PAPAYA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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