Search icon

GENERA LLC - Florida Company Profile

Company Details

Entity Name: GENERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERA 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: 03 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000065030
FEI/EIN Number 35-2476620

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

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

Key Officers & Management

Name Role Address
Angel D. Cordova & Co. Agent 780 NW 42nd Avenue, MIAMI, FL, 33126
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 - 10235 NW 62 STREET, DORAL, FL, 33175
G14000099143 SAMIL TRANSFORMER EXPIRED 2014-09-30 2019-12-31 - 8231 NW 68TH STREET, MIAMI, FL, 33166
G14000077550 RYMEL INGENIERIA EXPIRED 2014-07-28 2019-12-31 - 8231 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 232 Andalusia Ave, Unit 300, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-03-15 232 Andalusia Ave, Unit 300, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 780 NW 42nd Avenue, 325, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Angel D. Cordova & Co. -
LC AMENDMENT 2018-05-21 - -
LC AMENDED AND RESTATED ARTICLES 2014-03-18 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420277408 2020-05-07 0455 PPP 10235 NW 62ND STREET, DORAL, FL, 33178-4657
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34506
Loan Approval Amount (current) 34506
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33178-4657
Project Congressional District FL-26
Number of Employees 4
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34768.81
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State