Search icon

GENESIS STONE & MORE, LLC - Florida Company Profile

Company Details

Entity Name: GENESIS STONE & MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS STONE & MORE, 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: 27 Oct 2008 (16 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L08000100456
FEI/EIN Number 453006586

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

Address: 3399 NW 72 AVE, SUITE 109, MIAMI, FL, 33122, US
Mail Address: 3399 NW 72 AVE, SUITE 109, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONEZ LUIS F Manager 3399 NW 72 AVE, MIAMI, FL, 33122
QUINONEZ LUIS F Agent 3399 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-06-07 QUINONEZ, LUIS F -
LC AMENDMENT 2011-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-11 3399 NW 72 AVE, SUITE 109, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 3399 NW 72 AVE, SUITE 109, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-04-21 3399 NW 72 AVE, SUITE 109, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000517229 ACTIVE 1000000936232 DADE 2022-11-02 2042-11-09 $ 82,685.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State