Search icon

GREENS IN DESIGN ENTERPRISES CORP - Florida Company Profile

Company Details

Entity Name: GREENS IN DESIGN ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENS IN DESIGN ENTERPRISES 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 03 Aug 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P15000090782
FEI/EIN Number 47-5350910

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

Address: 6200 SW 49 St, MIAMI, Fl, 33155, UN
Mail Address: 6200 SW 49 ST, MIAMI, 33155, UN
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASULTO TONI M President 6200 SW 49 STREET, MIAMI, FL, 33155
BASULTO TONI M Agent 6200 SW 49 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000230878. CONVERSION NUMBER 100000204831
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 6200 SW 49 St, MIAMI, Fla 33155 UN -
CHANGE OF MAILING ADDRESS 2017-04-06 6200 SW 49 St, MIAMI, Fla 33155 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 6200 SW 49 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-04-30 BASULTO, TONI MARIE -

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State