Search icon

USA GREEN LAWN SERVICE CORP - Florida Company Profile

Company Details

Entity Name: USA GREEN LAWN SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USA GREEN LAWN SERVICE CORP 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000085417
FEI/EIN Number 81-1035281

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

Address: 18120 NW 59th Ave, HIALEAH, FL, 33015, US
Mail Address: PO box 139022, HIALEAH, FL, 33013, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MIREL President 18120 Nw 59th Ave, HIALEAH, FL, 33015
CRUZ MIREL Agent 18120 NW 59th Ave, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 18120 NW 59th Ave, 101, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-14 18120 NW 59th Ave, 101, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-11-14 18120 NW 59th Ave, 101, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-11-14 CRUZ, MIREL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-19
REINSTATEMENT 2016-11-14
Domestic Profit 2014-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State