Entity Name: | GREENHAUS DESIGN-BUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENHAUS DESIGN-BUILD, 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: |
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: | 27 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P16000038279 |
FEI/EIN Number |
81-2614240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7742 North Kendal Drive, #171, Miami, FL, 33156, US |
Mail Address: | 7742 North Kendal Drive, #171, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAVERDE RICHARD J | President | 7742 North Kendal Drive, Miami, FL, 33156 |
VILLAVERDE RICHARD J | Director | 7742 North Kendal Drive, Miami, FL, 33156 |
VILLAVERDE RICHARD J | Agent | 7742 North Kendal Drive, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075721 | GREENHAUS DEVELOPMENT, INC. | EXPIRED | 2018-07-11 | 2023-12-31 | - | 350 SEVILLA AVE., SUITE 104, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 7742 North Kendal Drive, #171, Suite 104, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 7742 North Kendal Drive, #171, Suite 104, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 7742 North Kendal Drive, #171, Miami, FL 33156 | - |
AMENDMENT | 2017-12-04 | - | - |
AMENDMENT | 2017-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-22 |
Amendment | 2017-12-04 |
Amendment | 2017-06-09 |
ANNUAL REPORT | 2017-04-11 |
Domestic Profit | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State