Search icon

GENESIS U.S.A.,INC.

Company Details

Entity Name: GENESIS U.S.A.,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000006625
FEI/EIN Number 203228367
Address: 8012 NW 158TH TERRACE, MIIAMI LAKES, FL, 33016, US
Mail Address: 8012 NW 158 TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO-PASTOR CATALINA I Agent 8012 NW 158 TERRACE, MIAMI LAKES, FL, 33016

President

Name Role Address
PRIETO-PASTOR CATALINA I President 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
PRIETO-PASTOR CATALINA I Secretary 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
PRIETO-PASTOR CATALINA I Treasurer 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Director

Name Role Address
PRIETO-PASTOR CATALINA I Director 8012 NW 158TH TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 8012 NW 158TH TERRACE, MIIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 8012 NW 158 TERRACE, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2014-04-23 8012 NW 158TH TERRACE, MIIAMI LAKES, FL 33016 No data
NAME CHANGE AMENDMENT 2013-09-27 GENESIS U.S.A.,INC. No data
NAME CHANGE AMENDMENT 2007-08-29 GENESIS U.S.A. IMP., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State