Search icon

GENACOM, INC. - Florida Company Profile

Company Details

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

GENACOM, 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: 02 Apr 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2009 (16 years ago)
Document Number: P02000035672
FEI/EIN Number 020572302

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

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

Key Officers & Management

Name Role Address
NAPPI GERARDO A President 3110 SW 21 ST, MIAMI, FL, 33145
NAPPI GERARDO A Director 3110 SW 21 ST, MIAMI, FL, 33145
NAPPI GERARDO A Agent 3110 SW 21 ST, MIAMI, FL, 33145
NAPPI GERARDO A Secretary 3110 SW 21 ST, MIAMI, FL, 33145
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 -
AMENDMENT AND NAME CHANGE 2009-11-12 GENACOM, INC. -
AMENDMENT AND NAME CHANGE 2005-09-28 YAMILET GUNTIN P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-05-08 3110 SW 21 ST, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2005-05-08 3110 SW 21 ST, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-08 3110 SW 21 ST, MIAMI, FL 33145 -

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

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Date of last update: 01 May 2025

Sources: Florida Department of State