Search icon

MY GEANIE, LLC - Florida Company Profile

Company Details

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

MY GEANIE, 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: 18 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000057097
FEI/EIN Number 46-2858992

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

Address: 151 SE 1st Street, Miami, FL, 33131, US
Mail Address: 151 SE 1st Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCIGA GEANIE Shar 151 SE 1st Street, Miami, FL, 33131
Morales Ramon CSr. Brok 151 SE 1st Street, Miami, FL, 33131
ARCIGA GEANIE Agent 151 SE 1st Street, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105448 GEANIE EXPIRED 2014-10-17 2019-12-31 - 780 NE 69TH STREET, #605, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 151 SE 1st Street, 2302, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-13 151 SE 1st Street, 2302, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 151 SE 1st Street, 2302, Miami, FL 33131 -
LC AMENDMENT 2013-07-12 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-22
LC Amendment 2013-07-12
Florida Limited Liability 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State