Entity Name: | GENIUS PLAZA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2017 (7 years ago) |
Branch of: | GENIUS PLAZA INC., NEW YORK (Company Number 5215063) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F17000004056 |
FEI/EIN Number | 274822341 |
Address: | 990 BISCAYNE BLVD, UNIT 0-401 & 0-403, MIAMI, FL, 33132, US |
Mail Address: | 990 BISCAYNE BLVD,, SUITE 401, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
CASTRO ANA | Chairman | 1116 ASTURIA AVE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
CASTRO ANA | President | 1116 ASTURIA AVE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
CASTRO ANA | Secretary | 1116 ASTURIA AVE, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
CASTRO ANA | Treasurer | 1116 ASTURIA AVE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2018-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-04 | 990 BISCAYNE BLVD, UNIT 0-401 & 0-403, MIAMI, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-08-06 | 990 BISCAYNE BLVD, UNIT 0-401 & 0-403, MIAMI, FL 33132 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000159477 | ACTIVE | 2021-023631-CA-01 | 11TH JUDICIAL CIRCUIT | 2022-03-20 | 2027-03-31 | $43,963.14 | UNITEDHEALTHCARE INSURANCE COMPANY, ATTN: PAUL J. CIRILLO, 185 ASYLUM ST, HARTFORD CT 06103 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-10-04 |
Foreign Profit | 2017-09-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State