Search icon

GENESIS HEALTH CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENESIS HEALTH CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS HEALTH CENTER, 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: 14 Jan 2019 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L19000015269
FEI/EIN Number 83-3098729

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

Address: 705 E 8 ave suite 102, HIALEAH, FL, 33010, US
Mail Address: 705 E 8 ave suite 102, HIALEAH, FL, 33010, US
ZIP code: 33010
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MIRIAN Manager 705 E 8 AVE SUITE 102, HIALEAH, FL, 33010
GOMEZ MIRIAN Agent 15935 N.W. 57TH AVENUE, MIAMI GARDENS, FL, 33014

National Provider Identifier

NPI Number:
1518522275
Certification Date:
2023-09-11

Authorized Person:

Name:
MIRIAN GOMEZ
Role:
MGR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
207QA0505X - Adult Medicine Physician
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013962 GENESIS RESEARCH CENTER ACTIVE 2021-01-28 2026-12-31 - 5881 NW 151 ST, STE 112, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2024-02-08 705 E 8 ave suite 102, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 705 E 8 ave suite 102, HIALEAH, FL 33010 -
LC AMENDMENT 2023-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 15935 N.W. 57TH AVENUE, MIAMI GARDENS, FL 33014 -
LC AMENDMENT 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 GOMEZ, MIRIAN -
LC AMENDMENT 2020-09-03 - -
LC AMENDMENT 2019-05-28 - -
LC AMENDMENT 2019-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000471787 ACTIVE 2023-023080-CA-01 MIAMI-DADE CIRCUIT CIVIL 2024-06-28 2029-07-25 $486,327.10 CORE PALMETTO OWNER LLC, 2750 CORAL WAY, STE 200, MIAMI, FL 33145

Documents

Name Date
LC Amendment 2023-07-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
LC Amendment 2021-04-15
ANNUAL REPORT 2021-02-03
LC Amendment 2020-09-03
ANNUAL REPORT 2020-03-31
LC Amendment 2019-05-28
LC Amendment 2019-03-27
Florida Limited Liability 2019-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State