Search icon

THE GREEN DESIGNERS, INC. - Florida Company Profile

Company Details

Entity Name: THE GREEN DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GREEN DESIGNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000096080
FEI/EIN Number 650632783

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

Address: 14101 S.W. 43RD ST., MIAMI, FL, 33175
Mail Address: 14101 S.W. 43RD ST., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZO MARLENE President 14101 S.W. 43RD ST., MIAMI, FL, 33175
RIZO MARLENE Secretary 14101 S.W. 43RD ST., MIAMI, FL, 33175
RIZO MARLENE Director 14101 S.W. 43RD ST., MIAMI, FL, 33175
RIZO JULIO Vice President 14101 SW 43RD STREET, MIAMI, FL, 33181
RIZO JULIO Treasurer 14101 SW 43RD STREET, MIAMI, FL, 33181
RIZO JOHANNA Agent 14101 S.W. 43RD ST., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2006-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1997-12-15 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State