Search icon

GENMAX POWER INDUSTRIAL, INC. - Florida Company Profile

Company Details

Entity Name: GENMAX POWER INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENMAX POWER INDUSTRIAL, 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: 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: 22 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000024201
FEI/EIN Number 208480763

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

Address: 7482 nw 54 st, MIAMI, FL, 33166, US
Mail Address: 7482 nw 54 st, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEI XIAO YU Secretary 7482 nw 54 st, MIAMI, FL, 33166
RUAN JIE DONG President DALIU INDUSTRIAL ZONE, LUOJIANG, FUAN, FU, 35500
RUAN JIE DONG Agent 7482 nw 54 st, MIAMI, FL, 33166
WEI XIAO YU Director 7482 nw 54 st, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-07 RUAN, JIE DONG -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 7482 nw 54 st, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-02-28 7482 nw 54 st, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 7482 nw 54 st, MIAMI, FL 33166 -
AMENDMENT 2012-10-18 - -
AMENDMENT 2007-04-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-03
Amendment 2012-10-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State