Search icon

GREENPHARMA LABS INC

Company Details

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

Agent

Name Role Address
MONTARROYOS, EITELBERG GOMES, Sr. Agent 4920 NW 165TH STREET, MIAMI, FL 33014

OWNER

Name Role Address
MONTARROYOS, EITELBERG G, Sr. OWNER 4920 NW 165TH STREET, MIAMI, FL 33014

Chief Executive Officer

Name Role Address
MONTARROYOS, EITELBERG G, Sr. Chief Executive Officer 4920 NW 165TH STREET, MIAMI, FL 33014

Chief Operating Officer

Name Role Address
MONTARROYOS, EITELBERG GOMES, Jr. Chief Operating Officer 6795 NW 87TH AVENUE, MEDLEY, FL 33179

Chief Financial Officer

Name Role Address
Montarroyos, Eitelberg Gomes, Jr. Chief Financial Officer 4920 NW 165th Street, MIAMI GARDENS, FL 33014

Vice President

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

Events

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

Debts

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

Documents

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