Search icon

GREENTECH ENERGY, INC - Florida Company Profile

Company Details

Entity Name: GREENTECH ENERGY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENTECH ENERGY, 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: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: P16000005977
FEI/EIN Number 81-1212496

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

Address: 23813SW 108 Ct, Homestead, FL, 33032, US
Mail Address: 23813 SW 108 Ct, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLANDO YSMAIL L President 23813 SW 108 Ct, Homestead, FL, 33032
ORLANDO YSMAIL L Agent 23813 SW 108 Ct, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045364 SOLARIS GALAXY PARK AND MUSEUM ACTIVE 2025-04-02 2030-12-31 - 23813 SW 108TH CT, HOMESTEAD, FL, 33032
G25000042318 SOLARIS GALAXY PARK & MUSEUM ACTIVE 2025-03-26 2030-12-31 - 13813 SW 108 CT, HOMESTEAD, FL, 33103-2
G25000020532 SOLARIS GALAXY PARK ACTIVE 2025-02-11 2030-12-31 - 8423 NW 138TH TERR, #2803, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 ORLANDO, YSMAIL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-01-23
Domestic Profit 2016-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State