Search icon

GENIUS WORLD, LLC - Florida Company Profile

Company Details

Entity Name: GENIUS WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENIUS WORLD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L02000003344
FEI/EIN Number 300129712

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

Address: 6001 SW 70 ST, 436, MIAMI, FL, 33143
Mail Address: 6001 SW 70 ST, 436, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON PATRICIA Manager 6001 SW 70 ST # 436, MIAMI, FL, 33143
LEON PATRICIA Agent 6001 SW 70 ST, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09083900180 MAGIC PLACE EXPIRED 2009-03-24 2014-12-31 - 6001 SW 70 ST # 436, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 6001 SW 70 ST, 436, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6001 SW 70 ST, 436, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-30 6001 SW 70 ST, 436, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2005-05-11 LEON, PATRICIA -
CANCEL ADM DISS/REV 2005-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000197852 ACTIVE 1000000133139 DADE 2009-08-03 2030-02-16 $ 449.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-04-14
REINSTATEMENT 2005-05-11
ANNUAL REPORT 2003-06-05
Amendment 2002-03-28
Off/Dir Resignation 2002-02-11
Florida Limited Liabilites 2002-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State