Search icon

GENIUS PLEX SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GENIUS PLEX SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENIUS PLEX SOLUTIONS 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: 23 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000149405
FEI/EIN Number 47-1961392

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

Address: 1700 NORTHEAST 191ST STREET, APT. 505, MIAMI, FL, 33179, US
Mail Address: 1700 NORTHEAST 191ST STREET, APT. 505, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELA CARLOS P Managing Member 1700 NORTHEAST 191ST STREET, APT. 505, MIAMI, FL, 33179
Carlos Yela P Agent 1700 NORTHEAST 191ST STREET, APT. 505, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1700 NORTHEAST 191ST STREET, APT. 505, MIAMI, FL 33179 -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 Carlos, Yela Patricio -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-14
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-02
Florida Limited Liability 2014-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State