Search icon

GENESIS MARINE ENTERPRISES, INC.

Company Details

Entity Name: GENESIS MARINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 1987 (38 years ago)
Document Number: J80530
FEI/EIN Number 59-2807791
Address: 7780 NW 55 STREET, MIAMI, FL 33166
Mail Address: 7780 NW 55 STREET, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMES, CHARLES L Agent 9300 S DADELAND BLVD, MIAMI, FL 33156

President

Name Role Address
DEMERY, FRANK D President 7780 NW 55th St, MIAMI, FL 33166

Vice President

Name Role Address
DEMERY, ELHAM Vice President 7780 NW 55th St, MIAMI, FL 33166
DEMERY, CHRISTINE Vice President 7780 NW 55th St, MIAMI, FL 33166
BEAN, ALIA DEMERY Vice President 7780 NW 55th St, MIAMI, FL 33166

Secretary

Name Role Address
DEMERY, ELHAM Secretary 7780 NW 55th St, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 GOMES, CHARLES L No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 9300 S DADELAND BLVD, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 1989-05-18 7780 NW 55 STREET, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1989-05-18 7780 NW 55 STREET, MIAMI, FL 33166 No data
NAME CHANGE AMENDMENT 1987-07-28 GENESIS MARINE ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State