Entity Name: | GINERAL #2 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000160289 |
FEI/EIN Number | 203900545 |
Address: | 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINER ALEJANDRO | Agent | 13528 S.W. 21ST STREET, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
GINER ALEJANDRO | President | 13528 S.W. 21ST STREET, MIRAMAR, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000160324 | BISCAYNE EXXON | ACTIVE | 2020-12-17 | 2025-12-31 | No data | 15200 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-14 | 13528 S.W. 21ST STREET, MIRAMAR, FL 33027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-10 | 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-10 | 15200 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33160 | No data |
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State