Search icon

GREENSTONE LENDING INC - Florida Company Profile

Company Details

Entity Name: GREENSTONE LENDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSTONE LENDING INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2019 (6 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: P19000016992
FEI/EIN Number 83-3762005

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2212 PHOENIX AVE, DAVIE, FL, 33324, US
Mail Address: 2212 PHOENIX AVE, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBENSTEIN PAUL President 2212 PHOENIX AVE, DAVIE, FL, 33324
RUBENSTEIN PAUL Secretary 2212 PHOENIX AVE, DAVIE, FL, 33324
Rubenstein Paul Agent 2212 PHOENIX AVE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2022-02-22 - -
VOLUNTARY DISSOLUTION 2022-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 2212 PHOENIX AVE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-03-15 2212 PHOENIX AVE, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-03-15 Rubenstein, Paul -
REGISTERED AGENT ADDRESS CHANGED 2020-03-15 2212 PHOENIX AVE, DAVIE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-03
Revocation of Dissolution 2022-02-22
Voluntary Dissolution 2022-01-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-15
Domestic Profit 2019-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State