Search icon

GREENTOUCH USA INC - Florida Company Profile

Company Details

Entity Name: GREENTOUCH USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENTOUCH USA 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: 16 Dec 2014 (10 years ago)
Document Number: P14000100043
FEI/EIN Number 47-2557521

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

Address: 100 South Pointe Drive, Miami Beach, FL, 33139, US
Mail Address: PO Box 4582, Mooresville, NC, 28117, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENTOUCH USA INC. 2023 472557521 2024-08-15 GREENTOUCH USA INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 339900
Sponsor’s telephone number 3052835207
Plan sponsor’s address 100 SOUTHPOINTE DR, UNIT 1903, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing JODY BINKLEY
Valid signature Filed with authorized/valid electronic signature
GREENTOUCH USA INC. 2022 472557521 2023-06-22 GREENTOUCH USA INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 339900
Sponsor’s telephone number 3052835207
Plan sponsor’s address 100 SOUTHPOINTE DR, UNIT 1903, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing ASHLEY TRAPP
Valid signature Filed with authorized/valid electronic signature
GREENTOUCH USA INC. 2021 472557521 2022-06-15 GREENTOUCH USA INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 339900
Sponsor’s telephone number 3052835207
Plan sponsor’s address 100 SOUTHPOINTE DR, UNIT 1903, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ASHLEY TRAPP
Valid signature Filed with authorized/valid electronic signature
GREENTOUCH USA INC. 2020 472557521 2021-06-17 GREENTOUCH USA INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 339900
Sponsor’s telephone number 3052835207
Plan sponsor’s address 100 SOUTHPOINTE DR, UNIT 1903, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing ASHLEY TRAPP
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NUSSBAUM JONATHAN President 100 South Pointe Drive, Miami Beach, FL, 33139
Nussbaum Jonathan Agent 100 South Pointe Drive, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 100 South Pointe Drive, Suite 3205, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-06-27 100 South Pointe Drive, Suite 3205, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-06-27 Nussbaum, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 100 South Pointe Drive, Suite 3205, MIAMI, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-06-27
Reg. Agent Resignation 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-06-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250168804 2021-04-17 0455 PPS 100 S Pointe Dr Apt 1903, Miami Beach, FL, 33139-7383
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458915
Loan Approval Amount (current) 458915.11
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-7383
Project Congressional District FL-24
Number of Employees 29
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465063.2
Forgiveness Paid Date 2022-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State