Search icon

GREEN MEDIZIN, INC. - Florida Company Profile

Company Details

Entity Name: GREEN MEDIZIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN MEDIZIN, 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: 15 May 2017 (8 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: P17000043858
FEI/EIN Number 82-2279270

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

Address: 4846 N University Drive, Suite 607, Lauderhill, FL, 33351, US
Mail Address: 4846 N University Drive, Suite 607, Lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL INVESTMENT ADVISORS INC. Director -
Hall ANTHONY J President 18900 SW 59th Street, FT LAUDERDALE, FL, 33332
Hall ANTHONY J Secretary 18900 SW 59th Street, FT LAUDERDALE, FL, 33332
Hall Linos Chief Operating Officer 3220 SW 194 Terr, Miramar, FL, 33029
Chance Vivienne M Chief Executive Officer 4846 N University Drive, Lauderhill, FL, 33351
HALL LAIR CP.A. Agent 4846 N University Drive, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4846 N University Drive, Suite 607, Lauderhill, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-04-30 4846 N University Drive, Suite 607, Lauderhill, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4846 N University Drive, Suite 607, Lauderhill, FL 33351 -
AMENDMENT 2021-01-12 - -

Documents

Name Date
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
Amendment 2021-01-12
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-10-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863588602 2021-03-23 0455 PPP 7539 W Oakland Park Blvd, Tamarac, FL, 33319-4909
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-4909
Project Congressional District FL-20
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125770.55
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State