Entity Name: | GENEVIE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENEVIE 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: | 01 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | L13000108843 |
FEI/EIN Number |
46-3352411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NE 1st street, 8th floor, Miami, FL, 33132, US |
Mail Address: | 111 NE 1st street, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLALBA GENESSYS DMS. | Manager | 111 NE 1st street, Miami, FL, 33132 |
Villalba Genessys DMS. | Agent | 6877 ABBOTT AVE, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000104203 | WELE LIFE | ACTIVE | 2023-09-03 | 2028-12-31 | - | 111 NE 1ST STREET, STE 8651, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 6877 ABBOTT AVE, 10, Miami Beach, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-10 | 111 NE 1st street, 8th floor, #8651, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2023-05-10 | 111 NE 1st street, 8th floor, #8651, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | Villalba, Genessys D., MS. | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State