Search icon

GENESIS CASE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GENESIS CASE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GENESIS CASE MANAGEMENT, 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: 22 Jan 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: L19000023821
FEI/EIN Number 83-3242178

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

Mail Address: 9182 NW 148th ST, Miami Lakes, FL 33018
Address: 9182 NW 148TH ST, MIAMI lAKES, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619514890 2019-12-05 2019-12-05 2801 NW 74TH AVE STE 108, MIAMI, FL, 331221401, US 2801 NW 74TH AVE STE 108, MIAMI, FL, 331221401, US

Contacts

Phone +1 305-901-9554

Authorized person

Name SUSANA LAY TEJEDA
Role PRESIDENT
Phone 3059019554

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LAY TEJEDA, SUSANA Agent 9182 NW 148TH st, Miami Gardens, FL 33018
LAY TEJEDA, SUSANA MANAGER 9182 NW 148TH st, Miami Lake, FL 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 9182 NW 148TH ST, MIAMI lAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 8521 NW South River Drive, Medley, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-11 8521 NW South River Drive, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 9182 NW 148TH st, Miami Gardens, FL 33018 -
LC STMNT OF RA/RO CHG 2022-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 LAY TEJEDA, SUSANA -
LC STMNT OF RA/RO CHG 2019-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-24
CORLCRACHG 2022-09-09
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-10-15
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552868505 2021-02-19 0455 PPS 2801 NW 74th Ave, Miami, FL, 33122-1400
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87492.3
Loan Approval Amount (current) 87492.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1400
Project Congressional District FL-26
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88441.53
Forgiveness Paid Date 2022-03-23

Date of last update: 16 Feb 2025

Sources: Florida Department of State