Search icon

AZIMUT GENESIS ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: AZIMUT GENESIS ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Dec 2002 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: M02000003211
FEI/EIN Number 202507675

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

Address: 1450 Brickell Ave. Suite 2610, Miami, FL, 33131, US
Mail Address: 1450 Brickell Ave. Suite 2610, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rego Rodrigo C Chief Executive Officer 1450 Brickell Ave. Suite 2610, Miami, FL, 33131
LIMA LARICE P Administrator 1450 Brickell Ave. Suite 2610, Miami, FL, 33131
REGO RODRIGO Agent 1450 Brickell Ave. Suite 2610, Miami, FL, 33131
AZIMUT GENESIS HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1450 Brickell Ave. Suite 2610, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-02 1450 Brickell Ave. Suite 2610, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1450 Brickell Ave. Suite 2610, Miami, FL 33131 -
LC NAME CHANGE 2021-05-05 AZIMUT GENESIS ADVISORS LLC -
REGISTERED AGENT NAME CHANGED 2020-06-25 REGO, RODRIGO -
LC STMNT OF RA/RO CHG 2020-06-25 - -
NAME CHANGE AMENDMENT 2005-04-01 GENESIS INVESTMENT ADVISORS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
LC Name Change 2021-05-05
ANNUAL REPORT 2021-02-01
CORLCRACHG 2020-06-25
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State