Search icon

GRECO INTERNATIONAL CORPORATION

Company Details

Entity Name: GRECO INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P96000010654
FEI/EIN Number 65-0633935
Address: 12595 SW 137 Ave suite 101, Miami, FL 33186
Mail Address: 12595 SW 137th Ave Ste 101, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Vergoulias, Nancy Agent 12595 SW 137 Ave suite 101, Miami, FL 33186

President

Name Role Address
VERGOULIAS, NANCY President 12595 SW 137 Ave suite 101, Miami, FL 33186

Treasurer

Name Role Address
VERGOULIAS, NANCY Treasurer 12595 SW 137 Ave suite 101, Miami, FL 33186

Secretary

Name Role Address
VERGOULIAS, NANCY Secretary 12595 SW 137 Ave suite 101, Miami, FL 33186

Director

Name Role Address
VERGOULIAS, NANCY Director 12595 SW 137 Ave suite 101, Miami, FL 33186
VERGOULIAS, NICHOLAS G. Director 12595 SW 137 Ave suite 101, Miami, FL 33186
VERGOULIAS, NATHALIE Director 12595 SW 137 Ave suite 101, Miami, FL 33186

Vice President

Name Role Address
VERGOULIAS, NICHOLAS G. Vice President 12595 SW 137 Ave suite 101, Miami, FL 33186
VERGOULIAS, NATHALIE Vice President 12595 SW 137 Ave suite 101, Miami, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151869 FLORIDA HAULING & DISPOSAL LLC ACTIVE 2021-11-12 2026-12-31 No data 12595 SW 137TH AVENUE SUITE 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 12595 SW 137 Ave suite 101, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-03-29 12595 SW 137 Ave suite 101, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 12595 SW 137 Ave suite 101, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2020-10-21 Vergoulias, Nancy No data
AMENDMENT 2020-10-13 No data No data
AMENDMENT 2016-02-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-10-21
Amendment 2020-10-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State