Search icon

GENUG FOOD MARKET, LLC - Florida Company Profile

Company Details

Entity Name: GENUG FOOD MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GENUG FOOD MARKET, 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: 02 Aug 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000184842
FEI/EIN Number APPLIED FOR

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

Address: 1325 SW 70TH AVENUE, MIAMI, FL 33144
Mail Address: 1325 SW 70TH AVENUE, MIAMI, FL 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOBAL LEGAL L.L.C Agent -
GREGORIEU, GABRIEL E Authorized Member RUTA9 KM70 BARRIO EL SOLAR DE CAPILLA NO34, BUENOS AIRES, NA 23388-117 AR
FABING, MARCELA A Authorized Member RUTA9 KM70 BARRIO EL SOLAR DE CAPILLA NO34, BUENOS AIRES, NA 23388-117 AR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128095 TERRAZA CACAHUAL RESTAURANTE EXPIRED 2018-12-04 2023-12-31 - 1325 SW 70TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-19 Global Legal -
REINSTATEMENT 2019-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1325 SW 70TH AVENUE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2019-01-11 1325 SW 70TH AVENUE, MIAMI, FL 33144 -
LC AMENDMENT 2018-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000604049 ACTIVE 1000000838807 DADE 2019-08-30 2029-09-11 $ 423.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000604031 TERMINATED 1000000838806 DADE 2019-08-29 2039-09-11 $ 1,935.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-10-19
LC Amendment 2019-01-11
LC Amendment 2018-12-14
Florida Limited Liability 2018-08-02

Date of last update: 17 Feb 2025

Sources: Florida Department of State