Search icon

GENESIS SPEEDOMETER & DIAGNOSTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS SPEEDOMETER & DIAGNOSTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS SPEEDOMETER & DIAGNOSTIC CENTER, 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: 02 May 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000049041
FEI/EIN Number 731665371

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

Address: 13117 NW 107 AVENUE, BAY 9, HIALEAH GARDENS, FL, 33018
Mail Address: 13117 NW 107 AVENUE, BAY 9, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ALBERTO President 8361 NW 167 TERRACE, HIALEAH, FL, 33016
BELLO ALBERTO Secretary 8361 NW 167 TERRACE, HIALEAH, FL, 33016
BELLO ALBERTO Director 8361 NW 167 TERRACE, HIALEAH, FL, 33016
SANCHEZ LEONARDO Vice President 19416 NW 83 CT, MIAMI, FL, 33015
SANCHEZ LEONARDO Treasurer 19416 NW 83 CT, MIAMI, FL, 33015
SANCHEZ LEONARDO Director 19416 NW 83 CT, MIAMI, FL, 33015
BELLO ALBERTO Agent 8361 NW 167 TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 13117 NW 107 AVENUE, BAY 9, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2004-03-24 13117 NW 107 AVENUE, BAY 9, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 8361 NW 167 TERRACE, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-24
Domestic Profit 2003-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State