Search icon

GENEVIE LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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