Search icon

GENERIX INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GENERIX INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERIX INVESTMENTS, L.L.C. 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: 06 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L12000152612
FEI/EIN Number 90-0914399

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

Address: 2377 SW 27TH TERRACE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2377 SW 27TH TERRACE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
di stravola giulio ambr 2377 SW 27TH TERRACE, FORT LAUDERDALE, FL, 33312
DI STRAVOLA GIULIO Agent 2377 SW 27TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 DI STRAVOLA, GIULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-09 2377 SW 27TH TERRACE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2014-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-09 2377 SW 27TH TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-10-09 2377 SW 27TH TERRACE, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State