Search icon

GEN USA, LLC

Headquarter

Company Details

Entity Name: GEN USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2013 (12 years ago)
Document Number: L13000091402
FEI/EIN Number 463089545
Address: 601 BRICKELL KEY DRIVE, Miami, FL, 33131, US
Mail Address: 601 BRICKELL KEY DRIVE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GEN USA, LLC, NEW YORK 6583882 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEN USA LLC 401(K) 2023 463089545 2024-06-02 GEN USA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541600
Sponsor’s telephone number 9297156664
Plan sponsor’s address 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-06-02
Name of individual signing MILICA ZIVKOVIC
Valid signature Filed with authorized/valid electronic signature
GEN USA LLC 401(K) 2022 463089545 2023-08-25 GEN USA, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541600
Sponsor’s telephone number 9494908268
Plan sponsor’s address 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing FEDERICA CHIARELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
URS AGENTS, LLC Agent

Manager

Name Role Address
BANDELLI MAURO Manager Via Pietro Panzeri 5, Milano, MI, 20123

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 URS Agents, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3458 Lakeshore Dr., Tallahassee, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 601 BRICKELL KEY DRIVE, SUITE 700, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-06-15 601 BRICKELL KEY DRIVE, SUITE 700, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State