Search icon

GENICE MARKETING LLC - Florida Company Profile

Company Details

Entity Name: GENICE MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENICE MARKETING 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 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L18000287389
FEI/EIN Number 83-3053220

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

Address: 20535 NW 2ND AVENUE, MIAMI, FL, 33169, US
Mail Address: 6728 IXORA DR, MIRAMAR, FL, 33023, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAMEISON SHENICE K Manager 6728 IXORA DR, MIRAMAR, FL, 33023
ST CLAIR FINANCIAL SERVICES Agent 20535 NW 2ND AVENUE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004689 OMNI 8 DIRECT ACTIVE 2024-01-08 2029-12-31 - 6728 IXORA DR, MIRAMAR, FL, 33023
G24000004677 SHOP KEEPSAKES KORNER ACTIVE 2024-01-08 2029-12-31 - 6728 IXORA DR, MIRAMAR, FL, 33023
G19000003764 ACCESS 100 ACTIVE 2019-01-08 2029-12-31 - 6728 IXORA DR, MIRAMAR, FL, 33023
G19000003780 SCHOOL IN THE MIXX EXPIRED 2019-01-08 2024-12-31 - 6728 IXORA DR, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 20535 NW 2ND AVENUE, SUITE 203, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-03-16 ST CLAIR FINANCIAL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 20535 NW 2ND AVENUE, SUITE 203, MIAMI, FL 33169 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-12-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State