Entity Name: | GENIA CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENIA CARE 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. |
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: | 28 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000058123 |
FEI/EIN Number |
83-3940734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10893 NW 17TH ST, UNIT 127, SWEETWATER, FL, 33172, US |
Mail Address: | 10893 NW 17TH ST, UNIT 127, SWEETWATER, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ BARRIOS FRANCISCO J | Manager | 9440 Sw 114 St, kendall, FL, 33176 |
CHIRINOS FRANCISCO | Manager | 10893 NW 17TH, SWEETWATER, FL, 33172 |
LLAMOZAS JOSE A | Manager | 10893 NW 17TH ST, Sweetwater, fl 33172, FL, 33172 |
LLAMOZAS JOSE ASr. | Agent | 10893 NW 17TH ST, SWEETWATER, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-27 | 10893 NW 17TH ST, UNIT 127, SWEETWATER, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-27 | LLAMOZAS, JOSE ALFREDO, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-27 | 10893 NW 17TH ST, UNIT 127, SWEETWATER, FL 33172 | - |
LC AMENDMENT | 2019-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 10893 NW 17TH ST, UNIT 127, SWEETWATER, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2022-05-27 |
AMENDED ANNUAL REPORT | 2022-05-24 |
AMENDED ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2022-02-11 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State