Entity Name: | GREENPHARMA LABS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 Oct 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Oct 2024 (3 months ago) |
Document Number: | P18000083928 |
FEI/EIN Number | 83-2212834 |
Address: | 5255 NW 165TH STREET, Miami Gardens, FL 33014 |
Mail Address: | 4920 NW 165th Street, MIAMI GARDENS, FL 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTARROYOS, EITELBERG GOMES, Sr. | Agent | 4920 NW 165TH STREET, MIAMI, FL 33014 |
Name | Role | Address |
---|---|---|
MONTARROYOS, EITELBERG G, Sr. | OWNER | 4920 NW 165TH STREET, MIAMI, FL 33014 |
Name | Role | Address |
---|---|---|
MONTARROYOS, EITELBERG G, Sr. | Chief Executive Officer | 4920 NW 165TH STREET, MIAMI, FL 33014 |
Name | Role | Address |
---|---|---|
MONTARROYOS, EITELBERG GOMES, Jr. | Chief Operating Officer | 6795 NW 87TH AVENUE, MEDLEY, FL 33179 |
Name | Role | Address |
---|---|---|
Montarroyos, Eitelberg Gomes, Jr. | Chief Financial Officer | 4920 NW 165th Street, MIAMI GARDENS, FL 33014 |
Name | Role | Address |
---|---|---|
MENESES, ALEJANDRO | Vice President | 5255 NW 165 STREET, MIAMI, FL 33014 |
TORRES, KEVIN | Vice President | 5255 NW 165 STREET, MIAMI, FL 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 5255 NW 165TH STREET, Miami Gardens, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | MONTARROYOS, EITELBERG GOMES, Sr. | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 5255 NW 165TH STREET, Miami Gardens, FL 33014 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000557613 | TERMINATED | 1000000938609 | DADE | 2022-12-09 | 2032-12-14 | $ 2,735.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2024-10-29 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
Domestic Profit | 2018-10-05 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State