Search icon

GENMAC USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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