Search icon

GENEL, INC. - Florida Company Profile

Company Details

Entity Name: GENEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Oct 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Dec 1989 (35 years ago)
Document Number: M61652
FEI/EIN Number 650011461

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

Address: 10845 NW 29 STREET, MIAMI, FL, 33172
Mail Address: P.O. BOX 142161, CORAL GABLES, FL, 33114-2161
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALAMAS, JAMES President 10845 NW 29 STREET, MIAMI, FL, 33172
TALAMAS, JAMES Director 10845 NW 29 STREET, MIAMI, FL, 33172
TALAMAS, JAMES Secretary 10845 NW 29 STREET, MIAMI, FL, 33172
TALAMAS, JAMES Agent 6767 COLLINS AVE. NO 609, MIAMI BCH, FL, 33141
TALAMAS, JAMES Treasurer 10845 NW 29 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 10845 NW 29 STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2005-05-02 10845 NW 29 STREET, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-13 6767 COLLINS AVE. NO 609, MIAMI BCH, FL 33141 -
AMENDED AND RESTATEDARTICLES 1989-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State