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. |
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 |
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 |
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 |
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 | - |
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