Search icon

GENIA CARE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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