Search icon

MY GENESIS, LLC - Florida Company Profile

Company Details

Entity Name: MY GENESIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY GENESIS, 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: 15 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: L13000007204
FEI/EIN Number 46-1824711

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

Address: 1405 SUNSET DRIVE, MIAMI, FL, 33143, US
Mail Address: 1405 SUNSET DRIVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRELLAS MILAGROS Authorized Member 1405 SUNSET DRIVE, MIAMI, FL, 33143
SANCHEZ ALEJANDRA M Authorized Member 11203 NW 73 TERR, DORAL, FL, 33178
TORRELLAS MILAGROS Agent 1405 SUNSET DRIVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007139 SUN JUICE ACTIVE 2013-01-21 2028-12-31 - 1405 SUNSET DR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 1405 SUNSET DRIVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-08-25 1405 SUNSET DRIVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2022-08-25 TORRELLAS, MILAGROS -
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 1405 SUNSET DRIVE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-12
LC Amendment 2022-08-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State