Search icon

GREEN EXPLOSION INC

Headquarter

Company Details

Entity Name: GREEN EXPLOSION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P15000084761
FEI/EIN Number 47-5330567
Address: 10613 Hammocks Boulevard, Unit 225, MIAMI, FL, 33196, US
Mail Address: 10613 Hammocks Boulevard, Unit 225, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREEN EXPLOSION INC, NEW YORK 5551922 NEW YORK
Headquarter of GREEN EXPLOSION INC, CONNECTICUT 2882146 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN EXPLOSION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 475330567 2024-06-28 GREEN EXPLOSION INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057778066
Plan sponsor’s address 6960 SW 25TH STREET, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREEN EXPLOSION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 475330567 2023-06-21 GREEN EXPLOSION INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057778066
Plan sponsor’s address 6960 SW 25TH STREET, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREEN EXPLOSION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 475330567 2022-06-29 GREEN EXPLOSION INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057778066
Plan sponsor’s address 6960 SW 25TH STREET, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREEN EXPLOSION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 475330567 2021-04-28 GREEN EXPLOSION INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057778066
Plan sponsor’s address 6960 SW 25TH STREET, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
GREEN EXPLOSION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 475330567 2020-05-28 GREEN EXPLOSION INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057778066
Plan sponsor’s address 6960 SW 25TH STREET, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LAW OFFICE OF ALEXIS GONZALEZ, P.A. Agent

Manager

Name Role Address
Serralde Tomas Manager 10613 Hammocks Boulevard Unit 225, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 10613 Hammocks Boulevard, Unit 225, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2024-06-12 10613 Hammocks Boulevard, Unit 225, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Law Office of Alexis Gonzalez, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 3162 Commodore Plaza, Suite 3E, Coconut Grove, FL 33133 No data
AMENDMENT 2021-11-12 No data No data
AMENDMENT 2016-12-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
AMENDED ANNUAL REPORT 2024-06-12
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
Amendment 2021-11-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State