Entity Name: | GREEN MATCHA PRODUCTS CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREEN MATCHA PRODUCTS CO 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: | 17 Jul 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000060449 |
FEI/EIN Number |
82-2954088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 112TH AVE UNIT 1, DORAL, FL, 33172, US |
Mail Address: | 1501 MICHIGAN AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jaramillo yonathan J | President | 1501 MICHIGAN AVE, Doral, FL, 33139 |
JARAMILLO YONATHAN | Agent | 1501 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 2900 NW 112TH AVE UNIT 1, F14, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-20 | 2900 NW 112TH AVE UNIT 1, F14, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-20 | 1501 MICHIGAN AVE, Apt 6, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2019-05-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-29 | JARAMILLO, YONATHAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000417182 | ACTIVE | 1000000898052 | DADE | 2021-08-16 | 2041-08-18 | $ 5,958.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-20 |
Off/Dir Resignation | 2020-11-13 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-29 |
Domestic Profit | 2017-07-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State