Search icon

GEOMAR PROPERTIES, INC. - Florida Company Profile

Company Details

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

GEOMAR PROPERTIES, 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: 08 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: P03000097832
FEI/EIN Number 113708264

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

Address: 8000 W 24 AVE., SUITE 2, HIALEAH, FL, 33016
Mail Address: 8000 W 24 AVE., SUITE 2, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO JORGE A Director 3371 WEST 73 TERRACE, HIALEAH, FL, 33018
ROSADO JORGE A President 3371 WEST 73 TERRACE, HIALEAH, FL, 33018
ROSADO JORGE A Agent 3371 W 73 TERR., HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 ROSADO, JORGE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-06-25 8000 W 24 AVE., SUITE 2, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-25 3371 W 73 TERR., HIALEAH, FL 33018 -
REINSTATEMENT 2014-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-25 8000 W 24 AVE., SUITE 2, HIALEAH, FL 33016 -
PENDING REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000655528 TERMINATED 1000000679318 DADE 2015-06-03 2035-06-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000600154 TERMINATED 1000000612838 MIAMI-DADE 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000603063 TERMINATED 1000000231974 DADE 2011-09-06 2031-09-21 $ 2,533.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State