Search icon

GENERA LLC

Company Details

Entity Name: GENERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000065030
FEI/EIN Number 35-2476620
Address: 232 Andalusia Ave, Unit 300, Coral Gables, FL, 33134, US
Mail Address: 232 Andalusia Ave, Unit 300, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Angel D. Cordova & Co. Agent 780 NW 42nd Avenue, MIAMI, FL, 33126

Manager

Name Role Address
ORTEGA GONZALEZ GERMAN LUIS Manager 232 Andalusia Ave, Coral Gables, FL, 33134
LUIS GARCIA INOCENCIO Manager 232 Andalusia Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101042 BEE FORCE ACTIVE 2020-08-11 2025-12-31 No data 10235 NW 62 STREET, DORAL, FL, 33175
G14000099143 SAMIL TRANSFORMER EXPIRED 2014-09-30 2019-12-31 No data 8231 NW 68TH STREET, MIAMI, FL, 33166
G14000077550 RYMEL INGENIERIA EXPIRED 2014-07-28 2019-12-31 No data 8231 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 232 Andalusia Ave, Unit 300, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-03-15 232 Andalusia Ave, Unit 300, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 780 NW 42nd Avenue, 325, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 Angel D. Cordova & Co. No data
LC AMENDMENT 2018-05-21 No data No data
LC AMENDED AND RESTATED ARTICLES 2014-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-07-02
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-02-06
LC Amendment 2018-05-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State