Search icon

GENECELL INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: GENECELL INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENECELL INTERNATIONAL 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: 08 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2010 (15 years ago)
Document Number: L10000014440
FEI/EIN Number 271857861

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

Address: 2664 NW 97th AVENUE, DORAL, FL, 33172, US
Mail Address: 2664 NW 97th AVENUE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ EDUARDO Managing Member 2664 NW 97th AVENUE, DORAL, FL, 33172
CORTEZ AIXA Agent 11220 NW 43rd Ter, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 11220 NW 43rd Ter, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-04 CORTEZ, AIXA -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 2664 NW 97th AVENUE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-08-10 2664 NW 97th AVENUE, DORAL, FL 33172 -
LC AMENDMENT 2010-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-12-13
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3467228408 2021-02-05 0455 PPS 2664 NW 97th Ave, Doral, FL, 33172-1400
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29625
Loan Approval Amount (current) 29625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1400
Project Congressional District FL-26
Number of Employees 3
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29818.98
Forgiveness Paid Date 2021-10-06
5077687708 2020-05-01 0455 PPP 2664 NW 97TH AVE, DORAL, FL, 33172-1400
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27520
Loan Approval Amount (current) 27520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33172-1400
Project Congressional District FL-26
Number of Employees 4
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27776.35
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State