Entity Name: | GREENWICH APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREENWICH APARTMENTS, 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: |
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: | 26 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 1995 (30 years ago) |
Document Number: | S48210 |
FEI/EIN Number |
650264250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 350 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS SYLVAN | President | 2080 Rene'Levesque Boulevard West, MONTREAL, QU, H3H1R |
ADAMS SYLVAN | Director | 2080 Rene'Levesque Boulevard West, MONTREAL, QU, H3H1R |
WORLWIDE CORPORATE ADMINISTRATORS LLC | Agent | 15003 SW 16th Street, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-29 | WORLWIDE CORPORATE ADMINISTRATORS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 15003 SW 16th Street, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-29 | 350 East Las Olas Blvd, Ste 1250, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 350 East Las Olas Blvd, Ste 1250, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 1995-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State