Search icon

GREEN LEAF PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: GREEN LEAF PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN LEAF PRODUCE, 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: 30 Aug 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000078180
FEI/EIN Number 650947461

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

Address: 1406 nw 23 st, MIAMI, FL, 33142, US
Mail Address: 6442 sw 37 st, MIAMI, FL, 33155, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA ERNESTO President 6442 sw 37 st, MIAMI, FL, 33155
GUEVARA ERNESTO Director 6442 sw 37 st, MIAMI, FL, 33155
GUEVARA ERNESTO Agent 6442 sw 37 st, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 6442 sw 37 st, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1406 nw 23 st, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-04-27 1406 nw 23 st, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2014-04-11 GUEVARA, ERNESTO -
CANCEL ADM DISS/REV 2008-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State