Search icon

GENACOM, INC.

Company Details

Entity Name: GENACOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2009 (15 years ago)
Document Number: P02000035672
FEI/EIN Number 020572302
Address: 3110 SW 21 ST, MIAMI, FL, 33145
Mail Address: 3110 SW 21 ST, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NAPPI GERARDO A Agent 3110 SW 21 ST, MIAMI, FL, 33145

President

Name Role Address
NAPPI GERARDO A President 3110 SW 21 ST, MIAMI, FL, 33145

Director

Name Role Address
NAPPI GERARDO A Director 3110 SW 21 ST, MIAMI, FL, 33145

Secretary

Name Role Address
NAPPI GERARDO A Secretary 3110 SW 21 ST, MIAMI, FL, 33145

Treasurer

Name Role Address
NAPPI GERARDO A Treasurer 3110 SW 21 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-26 NAPPI, GERARDO APDST No data
AMENDMENT AND NAME CHANGE 2009-11-12 GENACOM, INC. No data
AMENDMENT AND NAME CHANGE 2005-09-28 YAMILET GUNTIN P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-08 3110 SW 21 ST, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2005-05-08 3110 SW 21 ST, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-08 3110 SW 21 ST, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State