Search icon

GENESIS DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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