Search icon

GINERAL #2 CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GINERAL #2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINERAL #2 CORPORATION 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: 07 Dec 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000160289
FEI/EIN Number 203900545

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

Address: 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINER ALEJANDRO President 13528 S.W. 21ST STREET, MIRAMAR, FL, 33027
GINER ALEJANDRO Agent 13528 S.W. 21ST STREET, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160324 BISCAYNE EXXON ACTIVE 2020-12-17 2025-12-31 - 15200 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 13528 S.W. 21ST STREET, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2006-07-10 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000085195 TERMINATED 1000000703595 DADE 2016-01-19 2036-01-27 $ 61,703.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22587.00
Total Face Value Of Loan:
22587.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$22,587
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,865.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,570
Utilities: $1,017
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State