Search icon

THE COMPUTER GENIES 'LLC' - Florida Company Profile

Company Details

Entity Name: THE COMPUTER GENIES 'LLC'
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE COMPUTER GENIES '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: 03 Jan 2013 (12 years ago)
Document Number: L13000001303
FEI/EIN Number 32-0387289

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

Address: 1860 venice park dr, 123, MIAMI, FL 33181
Mail Address: 1860 venice park dr, 123, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON, JERMAINE O Agent 1860 venice park dr, 123, MIAMI, FL 33181
NICHOLSON, JERMAINE O Managing Member 1860 venice park dr, 123 MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014849 AI ACQUISITIONS ACTIVE 2024-01-25 2029-12-31 - 6770 INDIAN CREEK DR, CU1, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 1860 venice park dr, 123, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-01-18 1860 venice park dr, 123, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1860 venice park dr, 123, MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-17

Date of last update: 22 Feb 2025

Sources: Florida Department of State