Search icon

GENESIS ENTERPRISES OF SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: GENESIS ENTERPRISES OF SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS ENTERPRISES OF SOUTH FLORIDA 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: 13 May 2005 (20 years ago)
Document Number: P05000071073
FEI/EIN Number 202484217

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

Address: 7725 SW 142ND STREET, MIAMI, FL, 33158
Mail Address: 7725 SW 142 ST, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OQUENDO MARCOS President 7725 SW 142ND STREET, PALMETTO BAY, FL, 33158
OQUENDO MARCOS Secretary 7725 SW 142ND STREET, PALMETTO BAY, FL, 33158
OQUENDO MARCOS Treasurer 7725 SW 142ND STREET, PALMETTO BAY, FL, 33158
OQUENDO MARCOS Director 7725 SW 142ND STREET, PALMETTO BAY, FL, 33158
ABERCROMBIE ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-10 7725 SW 142ND STREET, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 7725 SW 142ND STREET, MIAMI, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State