Search icon

THE GREEN LEAF STORE INC.

Company Details

Entity Name: THE GREEN LEAF STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2019 (5 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P19000065558
FEI/EIN Number 84-2866459
Address: 1500 Weston Rd Ste 200, Weston, FL, 33326, US
Mail Address: 12389 SW Arabella Dr, Port St. Lucie, FL, 34987, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES CARLOS Agent 12389 SW Arabella Dr, Port St Lucie, FL, 34987

Chief Executive Officer

Name Role Address
MORALES CARLOS Chief Executive Officer 12389 SW Arabella Dr, Port St Lucie, 34987

Vice President

Name Role Address
MORALES CARLOS Vice President 12389 SW Arabella Dr, Port St Lucie, FL, 34987

Secretary

Name Role Address
MORALES CARLOS Secretary 12389 SW Arabella Dr, Port St Lucie, FL, 34987

Chief Financial Officer

Name Role Address
BERRIOS-MORALES MARIDALIA Chief Financial Officer 12389 SW Arabella Dr, Port St Lucie, FL, 34987

President

Name Role Address
BERRIOS-MORALES MARIDALIA President 12389 SW Arabella Dr, Port St Lucie, FL, 34987

Treasurer

Name Role Address
BERRIOS-MORALES MARIDALIA Treasurer 12389 SW Arabella Dr, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019196 THE PRINTER STORE ACTIVE 2021-02-09 2026-12-31 No data 9847 NOB HILL COURT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 1500 Weston Rd Ste 200, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2022-02-11 1500 Weston Rd Ste 200, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 12389 SW Arabella Dr, Port St Lucie, FL 34987 No data
AMENDMENT 2020-03-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-30
Amendment 2020-03-23
ANNUAL REPORT 2020-01-24
Domestic Profit 2019-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State