Search icon

GENOVA INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: GENOVA INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENOVA INTERNATIONAL CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2021 (3 years ago)
Document Number: P08000020078
FEI/EIN Number 262184047

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

Address: 6840 NW 37TH COURT, MIAMI, FL, 33147, US
Mail Address: 6840 NW 37TH COURT, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JESUS Director 6840 NW 37TH COURT, MIAMI, FL, 33147
GOMEZ JESUS President 6840 NW 37TH COURT, MIAMI, FL, 33147
GOMEZ JESUS Agent 6840 NW 37TH COURT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-30 6840 NW 37TH COURT, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-30 6840 NW 37TH COURT, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-10-30 6840 NW 37TH COURT, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-10-30 GOMEZ, JESUS -
REINSTATEMENT 2021-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000148171 TERMINATED 1000000778457 MIAMI-DADE 2018-04-05 2038-04-11 $ 4,356.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000148189 TERMINATED 1000000778458 MIAMI-DADE 2018-04-05 2028-04-11 $ 865.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State