Search icon

GENIA, LLC - Florida Company Profile

Company Details

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

GENIA, 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: 09 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L14000187537
FEI/EIN Number 37-1776502

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

Mail Address: 11002 NW 83rd. Street, Doral, FL, 33178, US
Address: 11002 NW 83RD STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA MALIMAI Manager CALLE GENERAL ORAA APT 73 PISO 48, MADRID, MA, 28006
FEO LA CRUZ ALEJANDRO J Manager CALLE GENERAL ORAA APT 73 PISO 48, MADRID, MA, 28006
FEO LA CRUZ ALEJANDRO M Manager CALLE GENERAL ORAA APT 73 PISO 48, MADRID, MA, 28006
FEO LA CRUZ LUIS R Manager CALLE GENERAL ORAA APT 73 PISO 48, MADRID, MA, 28006
FEO LA CRUZ LUIS Agent 11002 NW 83rd. Street, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 220 ALHAMBRA CIRCLE, 11 FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 220 ALHAMBRA CIRCLE, 2nd FLOOR, CORAL GABLES, FL 33134 -
LC AMENDMENT 2018-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-29
LC Amendment 2018-07-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State