Search icon

GREEN MATCHA PRODUCTS CO - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
jaramillo yonathan J President 1501 MICHIGAN AVE, Doral, FL, 33139
JARAMILLO YONATHAN Agent 1501 MICHIGAN AVE, MIAMI BEACH, FL, 33139

Events

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 - -

Debts

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

Documents

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