Search icon

GENOSUR LLC - Florida Company Profile

Company Details

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

GENOSUR 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: 19 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L19000276743
FEI/EIN Number 84-3769048

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

Address: c/o 3105 NW 107th Avenue, Doral, FL, 33172, US
Mail Address: c/o 3105 NW 107th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992392500 2020-12-29 2020-12-29 1951 NW 7TH AVE STE 600, MIAMI, FL, 331361128, US 1951 NW 7TH AVE STE 600, MIAMI, FL, 331361128, US

Contacts

Phone +1 844-436-6121
Fax 2817862089

Authorized person

Name BRYNN MARTINEZ
Role BILLING MANAGER
Phone 8324348523

Taxonomy

Taxonomy Code 291U00000X - Clinical Medical Laboratory
Is Primary Yes

Key Officers & Management

Name Role Address
GUTIERREZ MOSTAFA MATIAS RICARDO Manager 1951 NORTHWEST 7TH AVENUE, MIAMI, FL, 33136
THOMAS J. HESS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 3105 NW 107th Avenue, 602-B, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 c/o 3105 NW 107th Avenue, 602-B, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-17 c/o 3105 NW 107th Avenue, 602-B, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Thomas J. Hess, P.A. -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-01-17 - -
LC AMENDMENT 2019-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-16
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-22
LC Amendment 2020-01-17
LC Amendment 2019-12-16
Florida Limited Liability 2019-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State