Search icon

GENAM (U.S.), INC. - Florida Company Profile

Company Details

Entity Name: GENAM (U.S.), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENAM (U.S.), 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: 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: 16 Feb 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M68456
FEI/EIN Number 650100363

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

Address: 90 MERRICK AVENUE, 9TH FL, EAST MEADOW, NY, 11554
Mail Address: 90 MERRICK AVENUE, 9TH FL, EAST MEADOW, NY, 11554
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERILMAN MORTON L Agent 5618 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
CERTILMAN, MORTON L. Chairman 90 MERRICK AVENUE, 9TH FL, EAST MEADOW, NY, 11554
HAFT, JAY M. President 2 GROVE ISLE DRIVE UNIT 1208 B, COCONUT GROVE, FL
HAFT, JAY M. Treasurer 2 GROVE ISLE DRIVE UNIT 1208 B, COCONUT GROVE, FL
HAFT, JAY M. Director 2 GROVE ISLE DRIVE UNIT 1208 B, COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-04 5618 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 1996-10-25 90 MERRICK AVENUE, 9TH FL, EAST MEADOW, NY 11554 -
REGISTERED AGENT NAME CHANGED 1996-10-25 CERILMAN, MORTON LESQ. -
CHANGE OF PRINCIPAL ADDRESS 1996-10-25 90 MERRICK AVENUE, 9TH FL, EAST MEADOW, NY 11554 -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-07-08
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1995-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State