Entity Name: | GENMAC USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENMAC USA, 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: | 16 Feb 2004 (21 years ago) |
Document Number: | P04000033099 |
FEI/EIN Number |
54-1959055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7060 NW 52 ST, MIAMI, FL, 33166, US |
Mail Address: | 7060 NW 52 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELTRAMI IOLEO | President | VIA DON MINZONI, 13, 42044 GUALTIERI (R.E.) ITALY |
BELTRAMI CRISTINA | Treasurer | VIA DON MINZONI, 13, 42044 GUALTIERI (R.E.) ITALY |
LAGHI JULIE | Secretary | 12012 SPRINGROCK COURT, RICHMOND, VA, 23233 |
SARTORI BRUNO | Agent | 1245 NW 140 Terrace, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1245 NW 140 Terrace, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | SARTORI, BRUNO | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 7060 NW 52 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 7060 NW 52 ST, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-06 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-01-26 |
Reg. Agent Resignation | 2020-07-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State