Search icon

GENESIS PROPERTY DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: GENESIS PROPERTY DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS PROPERTY DEVELOPMENT, L.L.C. 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: 23 Dec 2005 (19 years ago)
Date of dissolution: 26 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: L05000122871
FEI/EIN Number NOT APPLICABLE

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

Address: DEPT 43-0495, 8401 NW 17TH STREET, MIAMI, FL, 33126, US
Mail Address: DEPT43-0495, 8401 NW 17TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAROOP BERNARD MR Managing Member 9 SEVENTH STREET WEST CASSELTON AVE, TRINCITY TD, XX
SAROOP ROMANUS MR Managing Member 9 SEVENTH STREET WEST CASSELTON AVE, TRINCITY TD, XX
GOSINE ANAND KMR Managing Member 19 FORRES AVENUE, COCOYEA VILLAGE, SAN FERNANDO, TD, XX
R AND D HOLDINGS LIMITED Managing Member 9 SEVENTH STREET WEST CASSELTON AVE, TRINCITY TD, XX
KALIS & KLEIMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-26 - -
PENDING REINSTATEMENT 2013-03-22 - -
REINSTATEMENT 2013-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 DEPT 43-0495, 8401 NW 17TH STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-03-22 DEPT 43-0495, 8401 NW 17TH STREET, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-26
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-03-22
Florida Limited Liability 2005-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State