Search icon

GENEVE 220, LLC. - Florida Company Profile

Company Details

Entity Name: GENEVE 220, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GENEVE 220, 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: 14 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L16000115056
FEI/EIN Number 32-0498536

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

Address: 3130 SW 95TH COURT, MIAMI, FL 33165
Mail Address: 3130 SW 95TH COURT, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
2005608 Agent 3785 NW 82 AVENUE, SUITE 314, DORAL, FL 33166
MATA DE ORNALES, JOSE Manager 3130 SW 95TH COURT, MIAMI, FL 33165
GUZMAN GONZALEZ, SANDRA C Manager 3130 SW 95TH COURT, MIAMI, FL 33165
MATA BASTARDO, ELLUS M Manager 3130 SW 95TH COURT, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079855 SUPPLY WORLD & MORE EXPIRED 2019-07-26 2024-12-31 - 3260 SW 84TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 3130 SW 95TH COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-02-17 3130 SW 95TH COURT, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 3785 NW 82 AVENUE, SUITE 314, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-12-06 2005608 -
REINSTATEMENT 2019-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-12-06
LC Amendment 2019-07-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State