Entity Name: | GENOSYS TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENOSYS TECHNOLOGIES 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. |
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: | 18 Apr 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L02000009379 |
FEI/EIN Number |
611431710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALLA DELANO S | Agent | 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
LALLA DELANO | Chief Executive Officer | 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | LALLA, DELANO S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-11 | 2525 Ponce De Leon Blvd, Ste 300, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 2525 Ponce De Leon Blvd, Ste 300, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-11 | 2525 Ponce De Leon Blvd, Ste 300, Coral Gables, FL 33134 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-11-08 |
REINSTATEMENT | 2017-07-31 |
AMENDED ANNUAL REPORT | 2015-03-17 |
AMENDED ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State