Entity Name: | GENECIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2011 (14 years ago) |
Document Number: | P06000018837 |
FEI/EIN Number | 20-4300252 |
Address: | 3913, S Lake Terrace, MIRAMAR, FL 33023 |
Mail Address: | 3913, S Lake Terrace, MIRAMAR, FL 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERRAR, GREGORY | Agent | 3913, S Lake Terrace, MIRAMAR, FL 33023 |
Name | Role | Address |
---|---|---|
ERRAR, GREGORY | President | 3913, S Lake Terrace MIRAMAR, FL 33023 |
Name | Role | Address |
---|---|---|
ERRAR, FARAH | Secretary | 485, NW 210 st 1-104 MIAMI, FL 33169 |
Name | Role | Address |
---|---|---|
MAITLAND, DANIEL | Treasurer | 445, NW 210 st 203 MIAMI, FL 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000022009 | BEAUTY BY BLONDY365 | EXPIRED | 2017-03-01 | 2022-12-31 | No data | 21007 NW 14TH PLACE, UNIT 851, MIAMI, FL, 33169 |
G17000022013 | BEAUTY BY BLONDY365 | EXPIRED | 2017-03-01 | 2022-12-31 | No data | 21007 NW 14TH PLACE, UNIT 851, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 3913, S Lake Terrace, MIRAMAR, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 3913, S Lake Terrace, MIRAMAR, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 3913, S Lake Terrace, MIRAMAR, FL 33023 | No data |
REINSTATEMENT | 2011-02-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State