Search icon

USA GREEN CONTRACTORS CO.

Company Details

Entity Name: USA GREEN CONTRACTORS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P18000072559
FEI/EIN Number 83-1743376
Address: 13800 NW 2ND ST, SUITE 140, SUNRISE, FL, 33325, US
Mail Address: 13800 NW 2ND ST,, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ERIK NEUDORFF CEsq. Agent 401 East Las Olas Blvd., Fort Lauderdale, FL, 33301

Officer

Name Role Address
MEIVES MICHAEL J Officer 13800 NW 2ND ST, SUNRISE, FL, 33325

Secretary

Name Role Address
ASHKENAZI OVED Secretary 13800 NW 2ND ST, SUNRISE, FL, 33325

Vice President

Name Role Address
SANCHEZ JENNIFER Vice President 13800 NW 2ND ST, SUNRISE, FL, 33325

President

Name Role Address
ASHKENAZI OVED President 13800 NW 2ND ST, SUNRISE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078171 USA IMPACT WINDOWS OF BOCA RATON ACTIVE 2022-06-29 2027-12-31 No data 621 NW 53RD STREET, SUITE 125, BOCA RATON, FL, 33487
G22000078179 USA IMPACT WINDOWS OF HOLLYWOOD ACTIVE 2022-06-29 2027-12-31 No data 3440 HOLLYWOOD BLVD., SUITE 415, HOLLYWOOD, FL, 33021
G21000109160 USA IMPACT WINDOWS OF SUNRISE ACTIVE 2021-08-23 2026-12-31 No data 13800 NW 2ND ST, SUITE 140, SUNRISE, FL, 33325
G20000142578 USA IMPACT WINDOWS & DOORS ACTIVE 2020-11-04 2025-12-31 No data 5240 S UNIVERSITY DRIVE, SUITE 106, DAVIE, FL, 33328
G20000135886 USA WINDOWS AND DOORS ACTIVE 2020-10-20 2025-12-31 No data 13800 NW 2ND ST, UNIT 140, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 401 East Las Olas Blvd., Suite 1000, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 ERIK, NEUDORFF C., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 13800 NW 2ND ST, SUITE 140, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2021-07-09 13800 NW 2ND ST, SUITE 140, SUNRISE, FL 33325 No data
AMENDMENT 2020-08-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
Amendment 2020-08-10
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
Domestic Profit 2018-08-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State