Search icon

GREENTOUCH USA INC

Company Details

Entity Name: GREENTOUCH USA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P14000100043
FEI/EIN Number 47-2557521
Address: 100 South Pointe Drive, Suite 3205, Miami Beach, FL 33139
Mail Address: PO Box 4582, Mooresville, NC 28117
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

Agent

Name Role Address
Nussbaum, Jonathan Agent 100 South Pointe Drive, Suite 3205, MIAMI, FL 33139

President

Name Role Address
NUSSBAUM, JONATHAN President 100 South Pointe Drive, Suite 3205 Miami Beach, 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 No data
CHANGE OF MAILING ADDRESS 2024-06-27 100 South Pointe Drive, Suite 3205, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2024-06-27 Nussbaum, Jonathan No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 100 South Pointe Drive, Suite 3205, MIAMI, FL 33139 No data

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

Date of last update: 21 Jan 2025

Sources: Florida Department of State