Search icon

GREENSTAR LANDSCAPING, CO. - Florida Company Profile

Company Details

Entity Name: GREENSTAR LANDSCAPING, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENSTAR LANDSCAPING, CO. 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: 03 Feb 1995 (30 years ago)
Document Number: P95000009189
FEI/EIN Number 650565443

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

Address: 21133 S.W. 85TH AVENUE, UNIT 401, MIAMI, FL, 33189
Mail Address: PO BOX 970506, MIAMI, FL, 33197
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASI PETER E Agent 21133 S.W. 85TH AVE., MIAMI, FL, 33189
MASI PETER E Director 21133 S.W. 85TH AVENUE UNIT 401, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011448 GREENSTAR LANDSCAPING AND IRRIGATION ACTIVE 2013-02-01 2028-12-31 - 21133 SW 85 AVE UNIT 401, MIAMI, FL, 33197
G13000011454 GREENSTAR IRRIGATION ACTIVE 2013-02-01 2028-12-31 - 21133 SW 85 AVE UNIT 401, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-05-02 21133 S.W. 85TH AVENUE, UNIT 401, MIAMI, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State