Search icon

GEONEXOS CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEONEXOS CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEONEXOS CONSTRUCTION COMPANY, 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 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000090517
FEI/EIN Number 33-1229140

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

Address: 2645 Executive Park Dr, Weston, FL, 33331, US
Mail Address: 2645 Executive Park Dr, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTRET SERGIO Manager 2645 Executive Park Dr, Weston, FL, 33331
OLIVO JUAN E Manager 2645 EXECUTIVE PARK DR, Weston, FL, 33331
ADLER WELLIKOFF, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 2645 Executive Park Dr, 511, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-03-19 2645 Executive Park Dr, 511, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 1300 N. Federal Highway, Suite 107, Boca Raton, FL 33432 -
REINSTATEMENT 2019-05-08 - -
REGISTERED AGENT NAME CHANGED 2019-05-08 Adler Wellikoff, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-07-19 - -

Documents

Name Date
REINSTATEMENT 2022-03-03
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-05-08
ANNUAL REPORT 2015-04-04
AMENDED ANNUAL REPORT 2014-06-05
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12
LC Amendment 2011-07-19
ANNUAL REPORT 2011-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State