Entity Name: | GENWEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 07 Dec 2023 (a year ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 19 Dec 2024 (2 months ago) |
Document Number: | L23000543014 |
FEI/EIN Number | 93-4801499 |
Address: | 1688 MERIDIAN AVE, SUITE 100, MIAMI BEACH, FL 33139 |
Mail Address: | 1688 MERIDIAN AVE, SUITE 100, MIAMI BEACH, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZENBUSINESS INC. | Agent |
Name | Role | Address |
---|---|---|
DAVIS, TIANNA | Manager | 1688 MERIDIAN AVE, SUITE 600 MIAMI BEACH, FL 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000009173 | HEMPFLOW | ACTIVE | 2025-01-22 | 2030-12-31 | No data | 1688 MERIDIAN AVE SUITE 600, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-12-19 | GENWEALTH LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-19 | 1688 MERIDIAN AVE, SUITE 100, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-19 | 1688 MERIDIAN AVE, SUITE 100, MIAMI BEACH, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 400 Biscayne Blvd, 11th floor, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 400 Biscayne Blvd, 11th floor, Miami, FL 33132 | No data |
Name | Date |
---|---|
LC Name Change | 2024-12-19 |
ANNUAL REPORT | 2024-04-29 |
Florida Limited Liability | 2023-12-07 |
Date of last update: 09 Feb 2025
Sources: Florida Department of State