Entity Name: | GENESIS DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS DEVELOPMENT GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | L06000106435 |
FEI/EIN Number |
205896076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON RD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1521 ALTON RD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN VALERIE | Manager | 1521 ALTON RD, MIAMI BEACH, FL, 33139 |
GREEN HAROLD | Manager | 1521 ALTON RD, MIAMI BEACH, FL, 33139 |
Green Harold | Agent | 1521 ALTON RD, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000082414 | BPM MAINTENANCE GROUP | EXPIRED | 2014-08-11 | 2019-12-31 | - | 12450 SW 188TH ST, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 1521 ALTON RD, Suite 798, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 1521 ALTON RD, Suite 798, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 1521 ALTON RD, Suite 798, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Green, Harold | - |
LC AMENDMENT | 2014-06-20 | - | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000105668 | LAPSED | 17-025458 CA 31 | 11TH JUD. CIR. MIAMI-DADE | 2018-02-20 | 2023-03-13 | $51,088.83 | BRIAN PFISTER, 833 E. TAYLOR STREET, SAN JOSE, CA 95112 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State